Search icon

ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER, INC.

Company Details

Name: ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Feb 2012 (13 years ago)
Organization Date: 15 Feb 2012 (13 years ago)
Last Annual Report: 10 Sep 2024 (7 months ago)
Organization Number: 0821665
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41171
City: Sandy Hook, Bruin, Burke, Culver, Little Sandy, Lytt...
Primary County: Elliott County
Principal Office: P.O Box 512, SANDY HOOK, KY 41171
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UUWBAS13N814 2025-01-02 306 S KY 7, SANDY HOOK, KY, 41171, 6830, USA P.O. BOX 512, SANDY HOOK, KY, 41171, USA

Business Information

Division Name ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER, INC.
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-01-05
Initial Registration Date 2023-02-18
Entity Start Date 2012-06-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHERRY J MATHIS
Address P.O. BOX 512, SANDY HOOK, KY, 41171, USA
Government Business
Title PRIMARY POC
Name SHERRY J MATHIS
Address P.O. BOX 512, SANDY HOOK, KY, 41171, USA
Past Performance Information not Available

President

Name Role
Brian Gillum President

Secretary

Name Role
Ethel Howard Secretary

Director

Name Role
Brian Flannery Director
Janet Smith Director
Josh Sloas Director
SHERRY MATHIS Director
ROSEMARY MOORE Director
GAYLE CLEVENGER Director

Registered Agent

Name Role
Brian Flannery Registered Agent

Vice President

Name Role
Sherry J Mathis Vice President

Incorporator

Name Role
SHERRY MATHIS Incorporator

Filings

Name File Date
Annual Report 2024-09-10
Registered Agent name/address change 2024-09-10
Principal Office Address Change 2024-09-10
Annual Report 2023-05-28
Annual Report 2022-07-15
Annual Report 2021-04-14
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-05-17
Registered Agent name/address change 2017-05-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4529944 Corporation Unconditional Exemption PO BOX 512, SANDY HOOK, KY, 41171-0512 2013-03
In Care of Name % WANDA J BANG
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 0
Income 0
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 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Community Recreational Centers
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)

Determination Letter

Final Letter(s) FinalLetter_45-4529944_ELLIOTTCOUNTYCHRISTIANCOMMUNITYCENTERINCORPORATED_01312013_01.tif
FinalLetter_45-4529944_ELLIOTTCOUNTYCHRISTIANCOMMUNITYCENTERINCORPORATED_01312013_02.tif

Form 990-N (e-Postcard)

Organization Name Elliott County Christian Community Center Inc
EIN 45-4529944
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 512, Sandy Hook, KY, 41171, US
Principal Officer's Name Brian Flannery
Principal Officer's Address PO Box 512, Sandy Hook, KY, 41171, US
Organization Name ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER INC
EIN 45-4529944
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 512, Sandy Hook, KY, 41171, US
Principal Officer's Name Sherry Mathis
Principal Officer's Address PO Box 256, Sandy Hook, KY, 41171, US
Organization Name ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER INC
EIN 45-4529944
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 512, Sandy Hook, KY, 41171, US
Principal Officer's Name Sherry Mathis
Principal Officer's Address PO Box 256, Sandy Hook, KY, 41171, US
Organization Name ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER INC
EIN 45-4529944
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 306 S KY 7, SANDY HOOK, KY, 41171, US
Principal Officer's Name Sherry Mathis
Principal Officer's Address 306 S KY 7, SANDY HOOK, KY, 41171, US
Organization Name ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER INC
EIN 45-4529944
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 306 S KY 7, SANDY HOOK, KY, 41171, US
Principal Officer's Name SHERRY MATHIS
Principal Officer's Address 306 S KY 7, SANDY HOOK, KY, 41171, US
Website URL Elliott Co Christian Comm, Inc
Organization Name ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER INC
EIN 45-4529944
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 306 S KY 7, Sandy Hook, KY, 41171, US
Principal Officer's Name WANDA J BANG
Principal Officer's Address 306 S KY 7, Sandy Hook, KY, 41171, US
Organization Name ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER INC
EIN 45-4529944
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 306 S KY 7, SANDY HOOK, KY, 41171, US
Principal Officer's Name WANDA J BANG
Principal Officer's Address 306 S KY 7, SANDY HOOK, KY, 41171, US
Organization Name ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER INC
EIN 45-4529944
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 306 S KY 7 BUILDING B, Sandy Hook, KY, 41171, US
Principal Officer's Name WANDA J BANG
Principal Officer's Address 306 S KY 7 BUILDING B, Sandy Hook, KY, 41171, US
Organization Name ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER INC
EIN 45-4529944
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4068 Main Street, Sandy Hook, KY, 41171, US
Principal Officer's Name WANDA J BANG
Principal Officer's Address 4068 Main Street, Sandy Hook, KY, 41171, US
Organization Name ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER INC
EIN 45-4529944
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 512, Sandy Hook, KY, 41171, US
Principal Officer's Name Rosemary Moore President ECCCC Bo
Principal Officer's Address PO Box 512, Sandy Hook, KY, 41171, US
Organization Name ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER INC
EIN 45-4529944
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 512, Sandy Hook, KY, 41171, US
Principal Officer's Name Sherry Mathis Chair ECCCC Board
Principal Officer's Address PO Box 512, Sandy Hook, KY, 41171, US
Organization Name ELLIOTT COUNTY CHRISTIAN COMMUNITY CENTER INC
EIN 45-4529944
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 512, Sandy Hook, KY, 41171, US
Principal Officer's Name Sherry Mathis Chair ECCCC Board
Principal Officer's Address PO Box 512, Sandy Hook, KY, 41171, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6584217303 2020-04-30 0457 PPP PO Box 512, SANDY HOOK, KY, 41171
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SANDY HOOK, ELLIOTT, KY, 41171-0001
Project Congressional District KY-05
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3130.66
Forgiveness Paid Date 2021-05-05
9598608608 2021-03-26 0457 PPS 157 Main St, Sandy Hook, KY, 41171
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sandy Hook, ELLIOTT, KY, 41171
Project Congressional District KY-05
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2705.99
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State