Search icon

GRACE CHURCH ELIZABETHTOWN, INC.

Company Details

Name: GRACE CHURCH ELIZABETHTOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jul 2008 (17 years ago)
Organization Date: 14 Jul 2008 (17 years ago)
Last Annual Report: 23 Sep 2024 (6 months ago)
Organization Number: 0709427
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1495 BACON CREEK ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF SCROGGS Registered Agent

Director

Name Role
DAVID ATKISSON Director
MICHAEL NELSON Director
MICHAEL PISCATELLO Director
Monty Hershberger Director
Michael Nelson Director
Jeff Scroggs Director
Joseph Baird Director
Jerry Pierce Director
PETER HILL Director

Incorporator

Name Role
PETER HILL Incorporator

Secretary

Name Role
Jerry Pierce Secretary

Treasurer

Name Role
Michael Nelson Treasurer

President

Name Role
Jeff Scroggs President

Former Company Names

Name Action
GRACE REFORMED CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-09-23
Registered Agent name/address change 2024-09-23
Annual Report 2023-09-02
Registered Agent name/address change 2022-06-24
Annual Report 2022-06-24
Annual Report 2021-06-26
Principal Office Address Change 2020-06-05
Annual Report 2020-06-05
Annual Report 2019-06-08
Annual Report 2018-06-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1373393 Corporation Unconditional Exemption 1495 BACON CREEK RD, ELIZABETHTOWN, KY, 42701-6312 1974-04
In Care of Name % MICHAEL S NELSON
Group Exemption Number 8534
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility -
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4242487206 2020-04-27 0457 PPP 1495 Bacon Creek Road, ELIZABETHTOWN, KY, 42701
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27585
Servicing Lender Name Magnolia Bank Incorporated
Servicing Lender Address 651, W Dixie Ave, Elizabethtown, KY, 42701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27585
Originating Lender Name Magnolia Bank Incorporated
Originating Lender Address Elizabethtown, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15463.2
Forgiveness Paid Date 2021-05-18

Sources: Kentucky Secretary of State