Search icon

CHRIST TEMPLE APOSTOLIC CHURCH, INC. OF HOPKINSVILLE, KY.

Company Details

Name: CHRIST TEMPLE APOSTOLIC CHURCH, INC. OF HOPKINSVILLE, KY.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Mar 2002 (23 years ago)
Organization Date: 11 Mar 2002 (23 years ago)
Last Annual Report: 24 Feb 2025 (18 days ago)
Organization Number: 0532705
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1819 WALNUT STREET, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Officer

Name Role
Sylvia Powell Officer
Christopher Powell Officer
Gail Little Officer

Secretary

Name Role
Reginia Smith Secretary

Vice President

Name Role
Beverly Watkins-LeRoy Vice President

Director

Name Role
MELVYN LITTLE Director
BEVERLY LEROY Director
LOLITA WIMBERLY Director
ELDER GROVER JOHNSON SR Director
MINISTER GREGORY HAMILTON Director
MINISTER FREDRICK WASHINGTON Director
SISTER YVETTA JOHNSON Director

Registered Agent

Name Role
PASTOR MELVYN Y. LITTLE Registered Agent

President

Name Role
Melvyn York Little President

Incorporator

Name Role
ELDER GROVER JOHNSON SR Incorporator

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-25
Registered Agent name/address change 2023-04-05
Annual Report 2023-04-05
Annual Report 2022-03-07
Annual Report 2021-03-16
Annual Report 2020-04-20
Registered Agent name/address change 2020-04-20
Annual Report 2019-06-13
Annual Report 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4754438202 2020-08-06 0457 PPP 1819 WALNUT ST, HOPKINSVILLE, KY, 42240-4275
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6669.17
Loan Approval Amount (current) 6669.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-4275
Project Congressional District KY-01
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6705.48
Forgiveness Paid Date 2021-02-25
6708398408 2021-02-10 0457 PPS 1702 Adelia Ave, Louisville, KY, 40210-2204
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6669.17
Loan Approval Amount (current) 6669.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40210-2204
Project Congressional District KY-03
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6708.07
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State