Search icon

Mercy Ridge Community Church , Inc.

Company Details

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 (9 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

Secretary

Name Role
Heather Lamson Secretary

Registered Agent

Name Role
John Elmore Registered Agent
Jemma Thornton Registered Agent

Director

Name Role
Jemma Thornton Director
Josh Hildebrand Director
Charles David Brann Director
JOE GRUEN Director
DONALD GORDON Director
MATTHEW THORNTON Director
Joe Lamson Director

Incorporator

Name Role
Jemma Thornton Incorporator

President

Name Role
JOHN ELMORE President

Treasurer

Name Role
Brad Ball Treasurer

Vice President

Name Role
CINDY GRUEN Vice President

Filings

Name File Date
Annual Report 2024-08-25
Registered Agent name/address change 2023-04-18
Annual Report 2023-04-18
Annual Report Amendment 2022-04-04
Registered Agent name/address change 2022-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
5900.00
Total Face Value Of Loan:
5900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5900
Current Approval Amount:
5900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5980.01

Sources: Kentucky Secretary of State