Search icon

CROSSLAND COMMUNITY BAPTIST CHURCH, INC.

Company Details

Name: CROSSLAND COMMUNITY BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Aug 2003 (22 years ago)
Organization Date: 19 Aug 2003 (22 years ago)
Last Annual Report: 25 Jul 2024 (9 months ago)
Organization Number: 0566429
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 600 US 31-W BYPASS, SUITE 18-D, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900BGJ6RTSE3XJF43 0566429 US-KY GENERAL ACTIVE 2003-08-19

Addresses

Legal C/O BRIAN SCHUETTE, 719A DISHMAN LANE, BOWLING GREEN, US-KY, US, 42104
Headquarters 600 US 31W BYPASS, STE 18D, BOWLING GREEN, US-KY, US, 42101

Registration details

Registration Date 2024-03-06
Last Update 2024-03-06
Status ISSUED
Next Renewal 2025-03-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0566429

President

Name Role
Gregg Farrell President

Vice President

Name Role
Brian L. Schuette Vice President

Director

Name Role
Gregg Farrell Director
Mark O. Iverson Director
Brian L. Schuette Director
. Director

Incorporator

Name Role
DAVID G CHANDLER Incorporator
MERRILL STUART Incorporator
JIM ED STUART Incorporator
BOBBY SIMPSON Incorporator

Registered Agent

Name Role
BRIAN SCHUETTE Registered Agent

Treasurer

Name Role
Mark O. Iverson Treasurer

Former Company Names

Name Action
CROSSLAND COMMUNITY CHURCH, INC. Old Name

Assumed Names

Name Status Expiration Date
THE COUNSELING CENTER AT CROSSLAND Active 2030-02-26

Filings

Name File Date
Certificate of Assumed Name 2025-02-26
Annual Report 2024-07-25
Annual Report 2023-08-16
Annual Report 2022-08-26
Reinstatement 2022-01-20
Reinstatement Approval Letter Revenue 2022-01-20
Reinstatement Certificate of Existence 2022-01-20
Administrative Dissolution 2021-10-19
Annual Report 2020-08-12
Annual Report 2019-06-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0157252 Corporation Unconditional Exemption 600 US 31W BYP STE 18D, BOWLING GREEN, KY, 42101-4906 1969-09
In Care of Name -
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
5741727009 2020-04-06 0457 PPP 600 US 31W BYP, BOWLING GREEN, KY, 42101-4906
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148700
Loan Approval Amount (current) 148700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-4906
Project Congressional District KY-02
Number of Employees 17
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149585.27
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Rentals Rental-Non-St Own Bld&Lnd-1099 6255.6
Executive 2024-09-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Rentals Rental-Non-St Own Bld&Lnd-1099 6255.6
Executive 2023-10-05 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Rentals Rental-Non-St Own Bld&Lnd-1099 6255.6

Sources: Kentucky Secretary of State