Name: | FAIRMOUNT CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jan 2005 (20 years ago) |
Organization Date: | 26 Jan 2005 (20 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0604496 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 200 N CHARITY HTS, BARDSTOWN, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DL CHOWNING | Director |
GARRY SCOTT | Director |
CATHY SIMPSON | Director |
DARRELL BUNCH | Director |
GARY SCOTT | Director |
JAMES MORRIS | Director |
Name | Role |
---|---|
DL CHOWNING | Vice President |
Name | Role |
---|---|
GARRY SCOTT | President |
Name | Role |
---|---|
JAMES P. WILLETT, III | Incorporator |
Name | Role |
---|---|
JAMES P. WILLETT, III | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FAIRMOUNT CHURCH OF CHRIST | Inactive | 2010-01-26 |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-04-13 |
Principal Office Address Change | 2024-04-09 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-27 |
Annual Report | 2020-08-20 |
Annual Report | 2019-06-02 |
Annual Report | 2018-06-14 |
Annual Report | 2017-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9057737406 | 2020-05-19 | 0457 | PPP | 287 ARNOLD LN, BLOOMFIELD, KY, 40008-6130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State