Search icon

ELKTON ROAD CHURCH INC

Company claim

Is this your business?

Get access!

Company Details

Name: ELKTON ROAD CHURCH INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Feb 2015 (10 years ago)
Organization Date: 03 Feb 2015 (10 years ago)
Last Annual Report: 15 Aug 2023 (2 years ago)
Organization Number: 0909315
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: P.O. BOX 402, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Treasurer

Name Role
LaMarilus Peace Treasurer

Director

Name Role
ROBERT PEACE Director
Gary Gates Director
Timothy Lee Dorris Director
RANDALL BOWKER Director
ALLEN HUNLEY Director
LEONARD CRAIN Director
ROCKY LASTER Director

Incorporator

Name Role
ROBERT PEACE Incorporator
ALLEN HUNLEY Incorporator
LEONARD CRAIN Incorporator
ROCKY LASTER Incorporator

Registered Agent

Name Role
VERNON SCOTT Registered Agent

President

Name Role
Vernon Scott President

Secretary

Name Role
LaMarilus Peace Secretary

Vice President

Name Role
Gary Gates Vice President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-15
Registered Agent name/address change 2023-08-15
Annual Report 2022-07-20
Registered Agent name/address change 2022-07-20

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:
10300.00
Total Face Value Of Loan:
10300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
10300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10390.3

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State