Search icon

CAPITAL CITY CHRISTIAN CHURCH OF FRANKFORT, KENTUCKY, INC.

Company Details

Name: CAPITAL CITY CHRISTIAN CHURCH OF FRANKFORT, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Nov 2005 (20 years ago)
Organization Date: 21 Nov 2005 (20 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Organization Number: 0626059
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 15 LOCUST LANE , FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
THOMAS A. SCOTT Director
PAUL M. TATE Director
JEFF WARNECKE Director
Joe Gilbert Director
Logan Hanes Director
Bobby Scott Director

Incorporator

Name Role
JEFF WARNECKE Incorporator

Registered Agent

Name Role
JEFF WARNECKE Registered Agent

Treasurer

Name Role
CARRIE THOMPSON Treasurer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-13
Annual Report 2023-04-25
Annual Report 2022-03-14
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
134602.50
Total Face Value Of Loan:
134602.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134602.5
Current Approval Amount:
134602.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135837.89

Sources: Kentucky Secretary of State