Search icon

CALVARY TEMPLE CHURCH, INC.

Company Details

Name: CALVARY TEMPLE CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Dec 1999 (25 years ago)
Organization Date: 01 Dec 1999 (25 years ago)
Organization Number: 0484271
ZIP code: 40319
City: Farmers
Primary County: Rowan County
Principal Office: P O BOX 7, FARMERS, KY 40319
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL ATKINS Registered Agent

Director

Name Role
OWEN JONES Director
DEWARD WHITE Director
MICHAEL ATKINS Director

Incorporator

Name Role
MICHAEL ATKINS Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Articles of Incorporation 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3593367300 2020-04-29 0457 PPP 88 NEW CONCORD RD, COLUMBIA, KY, 42728-8259
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12916.65
Loan Approval Amount (current) 12916.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-8259
Project Congressional District KY-01
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12988.41
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State