Name: | CENTRAL CHURCH OF CHRIST OF BENTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 2006 (18 years ago) |
Organization Date: | 21 Sep 2006 (18 years ago) |
Last Annual Report: | 15 Mar 2024 (a year ago) |
Organization Number: | 0647517 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | P.O. BOX 1162, BENTON, KY 42025-1162 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARBARA SLOAN | Treasurer |
Name | Role |
---|---|
CHARLES KENDALL | Director |
DEREK HAMBY | Director |
DAVID EDWARDS | Director |
NATHAN PIRTLE | Director |
J.R. HENDON | Director |
LENDELL HOLLEY | Director |
AMON WHITE | Director |
PETE T. GUNN III | Director |
ANDY CHUNN | Director |
Name | Role |
---|---|
PETE T. GUNN III | Incorporator |
ANDY CHUNN | Incorporator |
DAVID EDWARDS | Incorporator |
Name | Role |
---|---|
ROBERT L. PRINCE | Registered Agent |
Name | Role |
---|---|
BARBARA SLOAN | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-03-15 |
Annual Report | 2023-05-24 |
Reinstatement Certificate of Existence | 2022-10-26 |
Reinstatement | 2022-10-26 |
Registered Agent name/address change | 2022-10-26 |
Reinstatement Approval Letter Revenue | 2022-10-26 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-26 |
Annual Report | 2020-05-14 |
Annual Report | 2019-05-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9678397207 | 2020-04-28 | 0457 | PPP | 2081 MAYFIELD HIGHWAY, BENTON, KY, 42025-2162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State