Search icon

CHILD EVANGELISM FELLOWSHIP OF KENTUCKY, INC.

Company Details

Name: CHILD EVANGELISM FELLOWSHIP OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Oct 1999 (26 years ago)
Organization Date: 20 Oct 1999 (26 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0482088
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 2144, 2025 LEITCHFIELD RD., ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

Registered Agent

Name Role
KARI ASH Registered Agent

Director

Name Role
CHARLES J. KOCH Director
GEORGE ENGLISH Director
DONNA ESTUS Director
JACK NIX Director
CAROL WITHROW Director
ROGER ESTUS Director
LARRY MERRICK Director
DON SWEENEY Director
Grace English Director
Joseph Lumbrix Director

Incorporator

Name Role
CHARLES J. KOCH Incorporator

Secretary

Name Role
Joseph Lumbrix Secretary

Treasurer

Name Role
Thomas Blake Williams Treasurer

Vice President

Name Role
Larry Merrick Vice President

President

Name Role
Teresa Kunze President

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
40704.07
Total Face Value Of Loan:
40704.07

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40704.07
Current Approval Amount:
40704.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40967.25

Sources: Kentucky Secretary of State