Search icon

GEORGETOWN COMMUNITY CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGETOWN COMMUNITY CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Sep 1999 (26 years ago)
Organization Date: 07 Sep 1999 (26 years ago)
Last Annual Report: 11 Apr 2025 (3 months ago)
Organization Number: 0479883
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 3185 NEWTOWN PIKE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERIMIAH L. JOHNSON Registered Agent

President

Name Role
PAUL BREDBERG President

Director

Name Role
TIMOTHY CRAIG Director
BETH CRAIG Director
JEREMIAH JOHNSON Director
GARY S. GRAVES Director
DEIDREA GRAVES Director
PAUL BREDBERG Director
CONNIE BREDBERG Director
STACY JOHNSON Director
ANGELA WELCH Director

Secretary

Name Role
CONNIE BREDBERG Secretary

Incorporator

Name Role
GARY S. GRAVES Incorporator

Assumed Names

Name Status Expiration Date
GRACEPOINT Inactive 2015-01-19

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-04-28
Annual Report 2023-06-21
Annual Report 2022-07-29
Annual Report 2021-05-14

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:
3440.00
Total Face Value Of Loan:
3440.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,440
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,460.07
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $3,440

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State