Search icon

CENTRAL CHRISTIAN, LLC

Company Details

Name: CENTRAL CHRISTIAN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 2003 (21 years ago)
Organization Date: 31 Dec 2003 (21 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0575357
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 1459, 219 EAST SHORT STREET, LEXINGTON, KY 40591
Place of Formation: KENTUCKY

Organizer

Name Role
WT&C CORPORATE SERVICES, INC Organizer

Manager

Name Role
Jeff Minnick Manager
Nancy Albright Manager
Paul Warner Manager
Steve Rice Manager

Registered Agent

Name Role
MOLLIE P. SAWYER Registered Agent

Former Company Names

Name Action
CENTRAL CHRISTIAN CHURCH, LLC Old Name

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-27
Annual Report 2022-06-19
Annual Report 2021-05-19
Annual Report 2020-07-21

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
118500.00
Total Face Value Of Loan:
118500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118500
Current Approval Amount:
118500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119313.04

Sources: Kentucky Secretary of State