Search icon

INDIAN CREEK CHRISTIAN CHURCH, INC

Company Details

Name: INDIAN CREEK CHRISTIAN CHURCH, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Mar 2004 (21 years ago)
Organization Date: 29 Mar 2004 (21 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0582479
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 51 Waits Road, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM HORN Registered Agent

Officer

Name Role
William Horn Officer

Director

Name Role
William Horn Director
Eric Lotz Director
Brad Vaughn Director
David Curd Director
CLARENCE HORN Director
WILLIAM HORN Director
JEFFREY L. JONES Director
ERIC LOTZ Director
CHAPEL MASTIN Director
BILL MCCORD Director

Incorporator

Name Role
CLARENCE HORN Incorporator
WILLIAM HORN Incorporator
JEFFREY L. JONES Incorporator
ERIC LOTZ Incorporator
CHAPEL MASTIN Incorporator
BILL MCCORD Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-08-12
Unhonored Check Letter 2021-07-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
46000.00
Total Face Value Of Loan:
46000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-10-23
Type:
Planned
Address:
MILLERSBURG ROAD, ROUTE 4, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46000
Current Approval Amount:
46000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46273.48

Sources: Kentucky Secretary of State