Search icon

MT. OLIVET CHRISTIAN CHURCH, INC.

Company Details

Name: MT. OLIVET CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Apr 2002 (23 years ago)
Organization Date: 16 Apr 2002 (23 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0535062
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 400 EIBECK LANE, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY

Director

Name Role
EDWIN EDMONDSON Director
RODNEY EDMONDSON Director
DALE FORTNER Director
Len Prokopchak Director
Kristie Caldwell Director
Randy Mann Director
Darrell Link Director
John Bachman Director
Chad Thompson Director
John Coleman Director

Incorporator

Name Role
DALE FORTNER Incorporator

Officer

Name Role
Dave Horn Officer
John Bachman Officer
Randy Mann Officer
Len Prokopchak Officer
Rodney Edmondson Officer

Registered Agent

Name Role
KRISTIE CALDWELL Registered Agent

Former Company Names

Name Action
MT. OLIVET CHURCH OF CHRIST, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
28875.00
Total Face Value Of Loan:
28875.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
61.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1177.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1239.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
48.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
61-1070558
Classification:
Religious Organization
Ruling Date:
2010-06
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28875
Current Approval Amount:
28875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29085.15

Sources: Kentucky Secretary of State