Name: | Mercy Ridge Community Church , Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 May 2015 (10 years ago) |
Organization Date: | 22 May 2015 (10 years ago) |
Last Annual Report: | 25 Aug 2024 (8 months ago) |
Organization Number: | 0923255 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | PO BOX 500, Dry Ridge, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Heather Lamson | Secretary |
Name | Role |
---|---|
John Elmore | Registered Agent |
Jemma Thornton | Registered Agent |
Name | Role |
---|---|
Jemma Thornton | Director |
Josh Hildebrand | Director |
Charles David Brann | Director |
JOE GRUEN | Director |
DONALD GORDON | Director |
MATTHEW THORNTON | Director |
Joe Lamson | Director |
Name | Role |
---|---|
Jemma Thornton | Incorporator |
Name | Role |
---|---|
JOHN ELMORE | President |
Name | Role |
---|---|
Brad Ball | Treasurer |
Name | Role |
---|---|
CINDY GRUEN | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-08-25 |
Annual Report | 2023-04-18 |
Registered Agent name/address change | 2023-04-18 |
Annual Report Amendment | 2022-04-04 |
Registered Agent name/address change | 2022-01-12 |
Annual Report | 2022-01-12 |
Registered Agent name/address change | 2021-03-09 |
Annual Report | 2021-03-09 |
Annual Report | 2020-03-09 |
Annual Report | 2019-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8816707100 | 2020-04-15 | 0457 | PPP | 90 MAIN ST, DRY RIDGE, KY, 41035-7510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State