Search icon

CHRIST BAPTIST CHURCH, INC.

Company Details

Name: CHRIST BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Apr 2004 (21 years ago)
Organization Date: 06 Apr 2004 (21 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Organization Number: 0583198
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 3810 ALEXANDRIA PIKE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICIA S. MILLER Registered Agent

Treasurer

Name Role
Patricia Miller Christ Baptist Church Treasurer

Director

Name Role
Beverly Darlington Director
LINDA HODGES Director
GERRY HITCH Director
KEITH MILLER Director
VICKI L. CHRISTIAN Director
RICK HUBBARD Director
FRED H. HOCKNEY Director
JOHN SHAY Director
CHRIS WITTROCK Director
JUSTINA GRAZIANI Director

Incorporator

Name Role
RONALD C. CHRISTIAN Incorporator

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-05-04
Registered Agent name/address change 2022-03-29
Annual Report 2022-03-07
Registered Agent name/address change 2021-03-03
Annual Report 2021-03-03
Registered Agent name/address change 2020-02-19
Annual Report 2020-02-19
Annual Report 2019-04-30
Annual Report 2018-04-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0975860 Association Unconditional Exemption 3810 ALEXANDRIA PIKE, COLD SPRING, KY, 41076-1715 1969-09
In Care of Name % RONALD 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
1254077303 2020-04-28 0457 PPP 3810 ALEXANDRIA PIKE, COLD SPRING, KY, 41076-1715
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, CAMPBELL, KY, 41076-1715
Project Congressional District KY-04
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50568.06
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State