Search icon

THE CREEK CHURCH, INC.

Company Details

Name: THE CREEK CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Oct 1988 (36 years ago)
Organization Date: 21 Oct 1988 (36 years ago)
Last Annual Report: 19 May 2024 (a year ago)
Organization Number: 0250001
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 75 CAPITAL DRIVE, LONDON, KY 40741
Place of Formation: KENTUCKY

Incorporator

Name Role
DONALD CREECH Incorporator
DALE WILSON Incorporator
H. O. JONES Incorporator

Director

Name Role
Brian Arterburn Director
Maurice Binder Director
Jonathan Bright Director
Todd Hopper Director
Kriston Jervis Director
James Huffman Director
Chris Deaton Director
Michael Ledford Director
MAURICE BINDER Director
Brian Cooke Director

Registered Agent

Name Role
JONATHAN R. BRIGHT Registered Agent

President

Name Role
Trevor K Barton President

Secretary

Name Role
Jonathan R Bright Secretary

Treasurer

Name Role
Jonathan R Bright Treasurer

Former Company Names

Name Action
HAWK CREEK BAPTIST CHURCH, INC. Old Name

Assumed Names

Name Status Expiration Date
THE CREEK CHURCH Inactive 2020-04-08

Filings

Name File Date
Annual Report 2024-05-19
Annual Report 2023-06-01
Annual Report 2022-06-28
Annual Report 2021-04-13
Annual Report 2020-02-16
Annual Report 2019-05-29
Annual Report 2018-06-05
Annual Report 2017-08-08
Amendment 2017-03-23
Registered Agent name/address change 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9525318505 2021-03-12 0457 PPS 75 Capital Dr, London, KY, 40741-7316
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238386.47
Loan Approval Amount (current) 238386.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-7316
Project Congressional District KY-05
Number of Employees 22
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239869.76
Forgiveness Paid Date 2021-10-26
4820097003 2020-04-04 0457 PPP 75 CAPITAL DR, LONDON, KY, 40741-7316
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211500
Loan Approval Amount (current) 211500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-7316
Project Congressional District KY-05
Number of Employees 23
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 213521
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State