Name: | FLORENCE ALLIANCE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jul 2002 (23 years ago) |
Organization Date: | 22 Jul 2002 (23 years ago) |
Last Annual Report: | 01 Apr 2024 (a year ago) |
Organization Number: | 0541114 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 980 CAYTON ROAD, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James McKellogg | Secretary |
Name | Role |
---|---|
Eric Kirchner | Treasurer |
Name | Role |
---|---|
Phillip S. Neville | Registered Agent |
Name | Role |
---|---|
James McKellogg | Director |
Josh Hoover | Director |
Phillip Scott Neville | Director |
Eric Paul Kirchner | Director |
F WILLIAM SHUTT II | Director |
WILLIAM BUSSELL | Director |
ED LANDIS | Director |
JAMES MCKELLOGG | Director |
LARRY SETH | Director |
Name | Role |
---|---|
Phillip Scott Neville | President |
Name | Role |
---|---|
F WILLIAM SHUTT II | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-01 |
Registered Agent name/address change | 2024-04-01 |
Annual Report | 2023-05-22 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-03 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-14 |
Annual Report | 2016-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9502177000 | 2020-04-09 | 0457 | PPP | 980 Cayaton Rd., FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State