Search icon

WALNUT HILL CHURCH, INC.

Company Details

Name: WALNUT HILL CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Feb 1988 (37 years ago)
Organization Date: 26 Feb 1988 (37 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Organization Number: 0240593
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 575 WALNUT HILL RD., LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Vice President

Name Role
Candy Field Vice President

Director

Name Role
Esther Livingston Director
Dave Olszewski Director
ELIZABETH BROOKS BULLEIT Director
LAURA FREEMAN Director
IRENE RAGLAND Director
LEE C. TUCKER Director
MICHAEL WARNER Director
Laura Proctor Director
Mark Horman Director

Registered Agent

Name Role
CORY SHARRARD Registered Agent

President

Name Role
Beth Hilliard President

Secretary

Name Role
Cory Sharrard Secretary

Treasurer

Name Role
Ron Johnston Treasurer

Incorporator

Name Role
VERNON R. WIEHE Incorporator

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-08-28
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26800.00
Total Face Value Of Loan:
26800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26800
Current Approval Amount:
26800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27039.36

Sources: Kentucky Secretary of State