Search icon

CALVARY CHRISTIAN SCHOOL, INC.

Company Details

Name: CALVARY CHRISTIAN SCHOOL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Nov 2005 (19 years ago)
Organization Date: 23 Nov 2005 (19 years ago)
Last Annual Report: 18 May 2012 (13 years ago)
Organization Number: 0626333
ZIP code: 41168
City: Rush
Primary County: Boyd County
Principal Office: 21617 ST RT 3, RUSH, KY 41168
Place of Formation: KENTUCKY

Registered Agent

Name Role
GENA GOBLE Registered Agent

Director

Name Role
Gena Blair Goble Director
DENISE WALLACE Director
MIKE CAMPBELL Director
GENE JOHNS Director
TIM KLAIBER Director
Michael Campbell Director
Gene Johns Director
Tim Klaiber Director

Incorporator

Name Role
DENISE WALLACE Incorporator

President

Name Role
GENA GOBLE President

Secretary

Name Role
TIM KLAIBER Secretary

Treasurer

Name Role
MICHAEL CAMPBELL Treasurer

Vice President

Name Role
GENE JOHNS Vice President

Filings

Name File Date
Dissolution 2013-06-28
Annual Report 2012-05-18
Annual Report 2011-07-14
Principal Office Address Change 2010-06-29
Registered Agent name/address change 2010-06-29
Annual Report 2010-06-29
Annual Report 2009-05-27
Annual Report 2008-10-23
Annual Report 2007-03-21
Annual Report 2006-09-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1212563 Corporation Unconditional Exemption PO BOX 64, BARBOURVILLE, KY, 40906-0064 1996-09
In Care of Name % BRENDA JENKINS
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-12
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 9820
Income Amount 48579
Form 990 Revenue Amount 48579
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name CALVARY CHRISTIAN SCHOOL INC
EIN 61-1212563
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 64, Barbourville, KY, 40906, US
Principal Officer's Name Brenda Jenkins
Principal Officer's Address 1348 Little Brush Creek Road, Artemus, KY, 40903, US
Organization Name CALVARY CHRISTIAN SCHOOL INC
EIN 61-1212563
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 64, Barbourville, KY, 40906, US
Principal Officer's Name Brenda Jenkins
Principal Officer's Address 1348 Little Brush Creek Road, Artemus, KY, 40903, US
Organization Name CALVARY CHRISTIAN SCHOOL INC
EIN 61-1212563
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 64, Barbourville, KY, 409060064, US
Principal Officer's Name Brenda Jenkins
Principal Officer's Address PO Box 64, Barbourville, KY, 40906, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CALVARY CHRISTIAN SCHOOL
EIN 61-1212563
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name CALVARY CHRISTIAN SCHOOL
EIN 61-1212563
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name CALVARY CHRISTIAN SCHOOL
EIN 61-1212563
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name CALVARY CHRISTIAN SCHOOL
EIN 61-1212563
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name CALVARY CHRISTIAN SCHOOL INC
EIN 61-1212563
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
Organization Name CALVARY CHRISTIAN SCHOOL INC
EIN 61-1212563
Tax Period 201512
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6873197208 2020-04-28 0457 PPP 5955 TAYLOR MILL RD, COVINGTON, KY, 41015
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449717.5
Loan Approval Amount (current) 449717.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COVINGTON, KENTON, KY, 41015-0001
Project Congressional District KY-04
Number of Employees 55
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 452551.34
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State