Search icon

GRACEPOINT CHURCH OF RICHMOND, INC

Company Details

Name: GRACEPOINT CHURCH OF RICHMOND, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jun 2003 (22 years ago)
Organization Date: 24 Jun 2003 (22 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0562686
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 100 CARDINAL DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
Scott Brandenburg Director
Jim Walters Director
Bill Edwards Director
GARY PHELPS Director
GLENN ANDERSON Director
MARK R KEENE Director
ALLEN STOKES Director

Incorporator

Name Role
MARK R KEENE Incorporator
GARY PHELPS Incorporator
GLENN ANDERSON Incorporator
ALLEN STOKES Incorporator

Registered Agent

Name Role
ANTHONY CHRISTIAN Registered Agent

President

Name Role
ANTHONY CHRISTIAN President

Secretary

Name Role
Jerry Lowry Secretary

Treasurer

Name Role
Mark Keene Treasurer

Vice President

Name Role
Allan Stokes Vice President

Former Company Names

Name Action
CORNERSTONE BAPTIST CHURCH, OF RICHMOND, KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-17
Annual Report 2022-05-19
Annual Report 2021-06-30
Annual Report 2020-05-13
Annual Report Amendment 2019-06-20
Annual Report 2019-05-21
Annual Report 2018-05-24
Annual Report 2017-06-08
Principal Office Address Change 2016-06-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0092857 Association Unconditional Exemption 100 CARDINAL DRIVE, RICHMOND, KY, 40475-0000 1969-09
In Care of Name % ANTHONY CHRISTIAN
Group Exemption Number 2034
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231327100 2020-04-13 0457 PPP 100 CARDINAL DR, RICHMOND, KY, 40475-2437
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11365.02
Loan Approval Amount (current) 11365.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-2437
Project Congressional District KY-06
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26814
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address BEREA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11506.45
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State