Search icon

CORNERSTONE CHRISTIAN CHURCH OF KY, INC.

Company Details

Name: CORNERSTONE CHRISTIAN CHURCH OF KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Mar 2014 (11 years ago)
Organization Date: 25 Mar 2014 (11 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0882951
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: 40 BELMONT AVE, PO BOX 557, WINCHESTER, KY 40392-0557
Place of Formation: KENTUCKY

Registered Agent

Name Role
LARRY CUTTER Registered Agent

Director

Name Role
JIM LANE Director
STEVE HASKINS Director
BILL HOLSKEY Director

Incorporator

Name Role
LARRY CUTTER Incorporator

President

Name Role
JIM LANE President

Secretary

Name Role
BILL HOLSKEY Secretary

Vice President

Name Role
STEVE HASKINS Vice President

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-29
Annual Report 2022-07-02
Annual Report 2021-08-19
Principal Office Address Change 2020-05-07

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
30600.00
Total Face Value Of Loan:
30600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30600
Current Approval Amount:
30600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30869.11

Sources: Kentucky Secretary of State