Search icon

CENTERPOINTE CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTERPOINTE CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Oct 2012 (13 years ago)
Organization Date: 17 Oct 2012 (13 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Organization Number: 0840699
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1000 ROSELAWN WAY, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Director

Name Role
GARY L. FRY Director
HERB HARDCASTLE Director
MARK WHISENANT Director
BERNIE LEMILY Director
ALLEN BULLARD Director
Randy Ferrell Director
Kurt Brandt Director
DAVID W. DEERMAN Director
Gary Fry Director
Mark Whisenant Director

Incorporator

Name Role
DAVID DEERMAN Incorporator

Registered Agent

Name Role
JACAB HOLMES Registered Agent

President

Name Role
Jacob Holmes President

Secretary

Name Role
Kurt Brandt Secretary

Treasurer

Name Role
Gary Fry Treasurer

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-05-02
Registered Agent name/address change 2022-05-19
Annual Report 2022-05-17
Annual Report 2021-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
21300.00
Total Face Value Of Loan:
33500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21300
Current Approval Amount:
33500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33741.01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State