Search icon

FIRST CHRISTIAN CHURCH (DISCIPLES OF CHRIST) OF GEORGETOWN, INC.

Company Details

Name: FIRST CHRISTIAN CHURCH (DISCIPLES OF CHRIST) OF GEORGETOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Feb 1998 (27 years ago)
Organization Date: 09 Feb 1998 (27 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0451849
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 112 EAST COLLEGE STREET, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL S. HOCKENSMITH Registered Agent

Director

Name Role
JEFF MURPHY Director
BART DICKINSON Director
BILL BRANOCK Director
NATHAN HENDRICKS Director
Gary Kincaid Director
Jane Lucas Director
Reginald Gentry Director
SUZANNE COMPTON Director
BRUCE WILLIAMS Director
TOM SHUFF Director

President

Name Role
Phil Logsdon President

Vice President

Name Role
Stan Hankins Vice President

Treasurer

Name Role
Mason Glass Treasurer

Secretary

Name Role
Holly Osborn Secretary

Incorporator

Name Role
CHRISTOPHER W. JOHNSON Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
19000.00
Total Face Value Of Loan:
19000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19000
Current Approval Amount:
19000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19136.69

Sources: Kentucky Secretary of State