Search icon

CHRISTIAN ASSEMBLY OF MADISONVILLE, KENTUCKY, INC.

Company Details

Name: CHRISTIAN ASSEMBLY OF MADISONVILLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Nov 1988 (37 years ago)
Organization Date: 14 Nov 1988 (37 years ago)
Last Annual Report: 29 Sep 2024 (8 months ago)
Organization Number: 0250923
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P.O. BOX 1101, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Incorporator

Name Role
ROY ELLIS Incorporator
RONNIE VAUGHN Incorporator
GARY PARISH Incorporator

Registered Agent

Name Role
ROY ELLIS Registered Agent

Director

Name Role
ROY ELLIS Director
RONNIE VAUGHN Director
GARY PARISH Director
HAROLD TOLLEY Director
LEWIS EMBRY Director
Jim Harris Director
Richie Bittle Director
SCOTT MOORE Director

President

Name Role
Roy Ellis President

Secretary

Name Role
David Brown Secretary

Treasurer

Name Role
RICHIE BITTLE Treasurer

Filings

Name File Date
Annual Report 2024-09-29
Annual Report 2023-05-01
Annual Report 2022-03-06
Annual Report 2021-07-08
Annual Report 2020-08-19

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
24300.00
Total Face Value Of Loan:
24300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24300
Current Approval Amount:
24300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24443.77

Sources: Kentucky Secretary of State