Search icon

FLORENCE ALLIANCE CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Secretary

Name Role
James McKellogg Secretary

Treasurer

Name Role
Eric Kirchner Treasurer

Registered Agent

Name Role
Phillip S. Neville Registered Agent

Director

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

President

Name Role
Phillip Scott Neville President

Incorporator

Name Role
F WILLIAM SHUTT II Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-04-01
Annual Report 2024-04-01
Annual Report 2023-05-22
Annual Report 2022-05-19
Annual Report 2021-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
18400.00
Total Face Value Of Loan:
18400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18400
Current Approval Amount:
18400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18291.17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State