Name: | DOMINION CHRISTIAN CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 1991 (34 years ago) |
Organization Date: | 16 May 1991 (34 years ago) |
Last Annual Report: | 05 Aug 2024 (7 months ago) |
Organization Number: | 0286461 |
ZIP code: | 42450 |
City: | Providence |
Primary County: | Webster County |
Principal Office: | 612 MADISON STREET, PROVIDENCE, KY 42450 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WELTMER RAY HOPSON | Registered Agent |
Name | Role |
---|---|
W R Hopson | President |
Name | Role |
---|---|
DANA AVERY | Secretary |
Name | Role |
---|---|
TEMPE HOPSON | Treasurer |
Name | Role |
---|---|
JO ANN HOPSON | Vice President |
Name | Role |
---|---|
W R Hopson | Director |
Jo Ann Hopson | Director |
ALI AVERY | Director |
JERRY HOPSON | Director |
AUBREY BAKER | Director |
TONY HALL | Director |
ORLANDO BROADY | Director |
Name | Role |
---|---|
JERRY HOPSON | Incorporator |
AUBREY BAKER | Incorporator |
TONY HALL | Incorporator |
ORLANDO BROADY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Reinstatement | 2023-11-06 |
Reinstatement Certificate of Existence | 2023-11-06 |
Reinstatement Approval Letter Revenue | 2023-11-06 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-08 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-04 |
Annual Report | 2019-08-21 |
Annual Report | 2018-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8341008910 | 2021-05-11 | 0457 | PPP | 2937 Gaslight Dr, Henderson, KY, 42420-2228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State