Name: | JESSAMINE CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 1994 (30 years ago) |
Organization Date: | 04 Nov 1994 (30 years ago) |
Last Annual Report: | 14 Apr 2025 (5 days ago) |
Organization Number: | 0338012 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 130 COURCHELLE DR., NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUG PIATT | Registered Agent |
Name | Role |
---|---|
Craig Gillispie | President |
Name | Role |
---|---|
Roderick Long | Secretary |
Name | Role |
---|---|
Dee Hutchins | Vice President |
Name | Role |
---|---|
John Crum | Treasurer |
Name | Role |
---|---|
Doug Piatt | Director |
Bill Wheat | Director |
Jack Johnson | Director |
JAMES MCKENZIE | Director |
ALVIN LOWRY | Director |
BRUCE A. HELLER | Director |
Name | Role |
---|---|
BLUEGRASS CHRISTIAN MEN' | Incorporator |
SHIP, INC. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-04-14 |
Registered Agent name/address change | 2025-04-14 |
Annual Report | 2024-03-20 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2022-03-08 |
Annual Report | 2021-02-08 |
Annual Report | 2020-01-14 |
Annual Report | 2019-01-30 |
Annual Report | 2018-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6343757104 | 2020-04-14 | 0457 | PPP | 130 Courchelle Drive, Nicholasville, KY, 40356-1067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State