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 (10 months 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 |
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 |
Name | Role |
---|---|
DALE FORTNER | Incorporator |
Name | Role |
---|---|
Dave Horn | Officer |
John Bachman | Officer |
Randy Mann | Officer |
Len Prokopchak | Officer |
Rodney Edmondson | Officer |
Name | Role |
---|---|
KRISTIE CALDWELL | Registered Agent |
Name | Action |
---|---|
MT. OLIVET CHURCH OF CHRIST, INC. | Old Name |
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 |
Annual Report | 2019-06-29 |
Annual Report | 2018-06-30 |
Registered Agent name/address change | 2017-06-30 |
Principal Office Address Change | 2017-06-30 |
Annual Report | 2017-06-30 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10812685 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
||||||||||||||||||||||
9041299 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
||||||||||||||||||||||
8656213 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2009-10-13 | 2009-10-13 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||
|
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1070558 | Corporation | Unconditional Exemption | 400 EIBECK LN, WILLIAMSTOWN, KY, 41097-2509 | 2010-06 | |||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_61-1070558_MTOLIVETCHRISTIANCHURCHINC_04102010_01.tif |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3142587101 | 2020-04-11 | 0457 | PPP | 400 EIBECK LN, WILLIAMSTOWN, KY, 41097-2509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State