Search icon

NORTHSIDE CHURCH OF CHRIST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHSIDE CHURCH OF CHRIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Dec 2014 (10 years ago)
Organization Date: 16 Dec 2014 (10 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0904996
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 711 WEST HOUSMAN ST. , MAYFIELD, KY 42066
Place of Formation: KENTUCKY

President

Name Role
GEORGE GLOVER President

Secretary

Name Role
RICKIE TAYLOR Secretary

Treasurer

Name Role
DRINA RUSSELL Treasurer

Vice President

Name Role
CHRIS GREEN Vice President

Director

Name Role
ANDREW HERNDON Director
GEORGE GLOVER Director
JERRY STEELE Director
DON CANTER Director
CHRIS GREEN Director
RICKIE TAYLOR Director
KEVIN FORTNER Director

Registered Agent

Name Role
GEORGE GLOVER Registered Agent

Incorporator

Name Role
GEORGE GLOVER Incorporator
JERRY STEELE Incorporator
DON CANTER Incorporator
CHRIS GREEN Incorporator
RICKIE TAYLOR Incorporator
KEVIN FORTNER Incorporator

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-14
Annual Report 2022-06-15
Annual Report 2021-05-05
Annual Report 2020-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
29177.00
Total Face Value Of Loan:
29177.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
24.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
22.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
468.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
433.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29177
Current Approval Amount:
29177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29356.92

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1994-10-20
Operation Classification:
Priv. Pass.(Non-business)
power Units:
1
Drivers:
11
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State