Search icon

CAMARGO CHURCH OF GOD, INC.

Company Details

Name: CAMARGO CHURCH OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jul 1992 (33 years ago)
Organization Date: 13 Jul 1992 (33 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0302754
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 4322 CAMARGO ROAD, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Secretary

Name Role
CINDY BARBER Secretary

Treasurer

Name Role
LOIS RICKETTS Treasurer

Officer

Name Role
Stan Lewis Officer

Director

Name Role
GARY BOWLING Director
KENNY TOY Director
Phillip Blythe Director
SPENCER CHAPPEL, JR. Director
WILLIAM D. REED Director
FRED SKIDMORE Director
BILLY G. HALL Director
DAVID ANDERSON Director

Registered Agent

Name Role
JOHN BAKER L.L.C. Registered Agent

Incorporator

Name Role
WILLIAM D. REED Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-21
Annual Report 2022-05-25
Annual Report 2021-03-17
Annual Report 2020-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20500
Current Approval Amount:
20500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20645.47

Sources: Kentucky Secretary of State