Search icon

CORNERSTONE CHRISTIAN CHURCH, INC.

Company Details

Name: CORNERSTONE CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Mar 2000 (25 years ago)
Organization Date: 09 Mar 2000 (25 years ago)
Last Annual Report: 17 Oct 2005 (20 years ago)
Organization Number: 0490772
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 634 WAKEFIELD ST., BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANTHONY SPIRES Registered Agent

President

Name Role
Robert Kirby President

Vice President

Name Role
Nathan Talley Vice President

Secretary

Name Role
Rex Eaton Secretary

Director

Name Role
Anthony Spires Director
Paula Minnicks Director
CHARLES HUTCHINS Director
BAILEY NORRIS Director
Deborah Eaton Director
ANTHONY SPIRES Director
DOUG GUELDE Director
STEVE BRIGGS Director

Incorporator

Name Role
ANTHONY SPIRES Incorporator

Treasurer

Name Role
Roger Minnicks Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
120154 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-09-26 2013-09-26
Document Name Coverage KYR10H798.pdf
Date 2013-09-27
Document Download

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-10-17
Reinstatement 2005-06-23
Statement of Change 2005-06-23
Administrative Dissolution 2001-11-01

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19800
Current Approval Amount:
19800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20027.29

Sources: Kentucky Secretary of State