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 |
Name | Role |
---|---|
Scott Brandenburg | Director |
Jim Walters | Director |
Bill Edwards | Director |
GARY PHELPS | Director |
GLENN ANDERSON | Director |
MARK R KEENE | Director |
ALLEN STOKES | Director |
Name | Role |
---|---|
MARK R KEENE | Incorporator |
GARY PHELPS | Incorporator |
GLENN ANDERSON | Incorporator |
ALLEN STOKES | Incorporator |
Name | Role |
---|---|
ANTHONY CHRISTIAN | Registered Agent |
Name | Role |
---|---|
ANTHONY CHRISTIAN | President |
Name | Role |
---|---|
Jerry Lowry | Secretary |
Name | Role |
---|---|
Mark Keene | Treasurer |
Name | Role |
---|---|
Allan Stokes | Vice President |
Name | Action |
---|---|
CORNERSTONE BAPTIST CHURCH, OF RICHMOND, KENTUCKY, INC. | Old Name |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
20-0092857 | Association | Unconditional Exemption | 100 CARDINAL DRIVE, RICHMOND, KY, 40475-0000 | 1969-09 | |||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State