Search icon

CROSSROADS CHRISTIAN CHURCH OF LEXINGTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSSROADS CHRISTIAN CHURCH OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 28 Jan 1988 (37 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Organization Number: 0239331
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 4128 TODDS RD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAN M. ROSE Registered Agent

President

Name Role
Glen Schneiders President

Secretary

Name Role
Lynn Buckles Secretary

Vice President

Name Role
L Briggs Cochran Vice President

Director

Name Role
Steve Wright Director
L Briggs Cochran Director
Glen Schneiders Director
Lynn Buckles Director
RONALD A. COLLINS Director
GLEN SCHNEIDERS Director
ROY BRUCE BARNES Director

Incorporator

Name Role
JAMES E. HARGROVE, ESQ. Incorporator

Former Company Names

Name Action
LAKEVIEW CHRISTIAN CHURCH, INC. Merger
PRESTON AVENUE CHRISTIAN CHURCH, INC. Old Name
WOODHILL CHRISTIAN CHURCH, INC. Old Name

Filings

Name File Date
Dissolution 2021-07-09
Annual Report 2021-06-30
Annual Report 2020-06-15
Annual Report 2019-05-29
Annual Report 2018-04-24

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
51.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
987.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1039.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1039.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1039.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
31-0973166
Classification:
Religious Organization
Ruling Date:
1980-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State