Name: | BEARGRASS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 1992 (33 years ago) |
Organization Date: | 24 Mar 1992 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0298516 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4100 SHELBYVILLE RD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERIC G. FARRIS | Registered Agent |
Name | Role |
---|---|
Justin Key | Officer |
Leigh Turner | Officer |
Name | Role |
---|---|
Beth Jolly | Treasurer |
Name | Role |
---|---|
Missy Aultman | Director |
Nita James | Director |
Terri Fowler | Director |
Maureen Johnson | Director |
Leigh Gillies | Director |
Ryan Roling | Director |
G. MALCOLM BENTLEY | Director |
DAVID L. CLEVELAND | Director |
HAROLD T. DIAMOND | Director |
Name | Role |
---|---|
DOUGLAS W. BECKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Amendment | 2024-09-24 |
Annual Report | 2024-06-13 |
Registered Agent name/address change | 2024-06-13 |
Annual Report | 2023-05-25 |
Annual Report Amendment | 2022-08-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7491677002 | 2020-04-07 | 0457 | PPP | 4100 SHELBYVILLE RD, LOUISVILLE, KY, 40207-3234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State