Name: | HARLAN COUNTY CHRISTIAN SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 2005 (20 years ago) |
Organization Date: | 10 Oct 2005 (20 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0623285 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40870 |
City: | Totz |
Primary County: | Harlan County |
Principal Office: | 6340 US HIGHWAY 522, TOTZ, KY 40870 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEBBIE WILLIAMS | Director |
THERESA BARNES | Director |
CLAY GROVES | Director |
VICTOR ALLEN HAYWOOD | Director |
SUE FORD | Director |
JERRY L. HALL | Director |
EMILY BAILEY | Director |
BRITT LAWSON | Director |
MICHAEL SCOTT | Director |
Name | Role |
---|---|
CLAY GROVES | Incorporator |
JOHN CROCKETT CARTER | Incorporator |
Name | Role |
---|---|
EMILY BAILEY | Registered Agent |
Name | Role |
---|---|
DIANA HALL | Officer |
LORETTA GROVES | Officer |
MICHAEL LAWSON | Officer |
STEVE MIRACLE | Officer |
BARBARA WILLS | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-07-10 |
Registered Agent name/address change | 2024-07-10 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-22 |
Annual Report | 2021-06-24 |
Annual Report | 2020-03-17 |
Registered Agent name/address change | 2020-03-17 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4338157304 | 2020-04-29 | 0457 | PPP | 6340 HWY 522, TOTZ, KY, 40870-9999 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State