Search icon

GRACE CHRISTIAN CHURCH OF SCOTT COUNTY, INC.

Company Details

Name: GRACE CHRISTIAN CHURCH OF SCOTT COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Feb 1988 (37 years ago)
Organization Date: 16 Feb 1988 (37 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0240030
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1648 LEXINGTON RD., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW BROWN Registered Agent

Director

Name Role
LONNIE GORHAM Director
REV. GARY BROWN Director
MARCIA BROWN Director
JACK L. SLONE Director
Damon Preston Director
Gabe Dadi Director
JEFFREY L. WINGO Director
Craig Martin Director

Incorporator

Name Role
JERRY L. HORN Incorporator

President

Name Role
Andrew Brown President

Vice President

Name Role
Brent Fink Vice President

Assumed Names

Name Status Expiration Date
GRACE CHRISTIAN CHURCH Inactive 2023-07-26
GRACE CHRISTIAN Inactive 2023-07-26
GRACE CHRISTIAN CENTER Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-05-06
Annual Report 2020-03-30
Annual Report Amendment 2019-10-23
Annual Report 2019-05-06
Certificate of Assumed Name 2018-07-26
Certificate of Assumed Name 2018-07-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1162799 Corporation Unconditional Exemption 1648 LEXINGTON RD, GEORGETOWN, KY, 40324-8803 1995-02
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903887008 2020-04-09 0457 PPP 1648 LEXINGTON RD, GEORGETOWN, KY, 40324-8803
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75300
Loan Approval Amount (current) 75300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8803
Project Congressional District KY-06
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75848.02
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State