Search icon

OAKLAND CHRISTIAN CHURCH AT ELMVILLE INC.

Company Details

Name: OAKLAND CHRISTIAN CHURCH AT ELMVILLE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Aug 2001 (24 years ago)
Organization Date: 20 Aug 2001 (24 years ago)
Last Annual Report: 17 Mar 2025 (3 months ago)
Organization Number: 0521137
Number of Employees: Small (0-19)
ZIP code: 40379
City: Stamping Ground, Stamping Grd
Primary County: Scott County
Principal Office: 2918 CEDAR RD, STAMPING GROUND, KY 40379
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES A. JOHNSON Registered Agent

Director

Name Role
Freeman Patterson Director
Steven Walker Director
CHARLES G STACY JR Director
KENNETH HOCKENSMITH Director
SCOTT JOHNSON Director
CALVIN C JOHNSON Director
JAMES ADAMS Director
JOE E BROWN Director
THOMAS B BARBER Director
JAMES JOHNSON Director

Incorporator

Name Role
WADE COHORN Incorporator
CHARLES G STACY JR Incorporator
KENNETH HOCKENSMITH Incorporator

Treasurer

Name Role
MARILYN M AKINS Treasurer

President

Name Role
James A. Johnson President

Former Company Names

Name Action
OAKLAND CHRISTIAN CHURCH Old Name

Filings

Name File Date
Annual Report 2025-03-17
Reinstatement Approval Letter Revenue 2024-09-23
Amendment 2024-09-23
Reinstatement 2024-09-23
Reinstatement Certificate of Existence 2024-09-23

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9694.16

Sources: Kentucky Secretary of State