Name: | COMMUNITY CHRISTIAN CHURCH OF LONDON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 2005 (20 years ago) |
Organization Date: | 28 Apr 2005 (20 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0611913 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 723 W 5TH STREET, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Meding | President |
Name | Role |
---|---|
Britt Thomson | Secretary |
Name | Role |
---|---|
Larry Johnson | Vice President |
Name | Role |
---|---|
Jaimee Smith | Treasurer |
Name | Role |
---|---|
Britt Thompson | Director |
James Meding | Director |
Larry Johnson | Director |
BRITT THOMPSON | Director |
JAMES MEDING | Director |
ED ELLINGTON | Director |
Name | Role |
---|---|
JAMES MEDING | Incorporator |
ED ELLINGTON | Incorporator |
BRITT THOMPSON | Incorporator |
Name | Role |
---|---|
ED ELLINGTON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-08-02 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-18 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-23 |
Annual Report | 2017-03-06 |
Annual Report | 2016-02-29 |
Annual Report | 2015-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1367967110 | 2020-04-10 | 0457 | PPP | 723 WEST 5TH ST, LONDON, KY, 40741-1602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State