Search icon

Shadowland Community Church Inc.

Company Details

Name: Shadowland Community Church Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jun 2015 (10 years ago)
Organization Date: 01 Jun 2015 (10 years ago)
Last Annual Report: 25 Sep 2024 (8 months ago)
Organization Number: 0923802
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 100 W MAPLE ST, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Director

Name Role
Ivan Ramirez Director
Trevor Kretz Director
Walter Jay Moon Director
Bryon Ethington Director
Todd Banus Director
Keith Frank Director
Tim Harrison Director
Jared Porter Director
Michael Hamilton Director
Danny Harvey Director

Incorporator

Name Role
Paul V Hamilton Incorporator

Registered Agent

Name Role
ROGER DAVIS, INC. Registered Agent
Paul V Hamilton Registered Agent

President

Name Role
Richard Keith Frank President

Treasurer

Name Role
Roger Davis Treasurer

Vice President

Name Role
Kunal Onkar Vice President

Assumed Names

Name Status Expiration Date
NICHOLASVILLE TOWN CENTER Active 2028-09-28

Filings

Name File Date
Registered Agent name/address change 2024-10-02
Annual Report 2024-09-25
Annual Report 2024-09-25
Annual Report 2024-09-25
Annual Report 2024-09-25

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6707
Current Approval Amount:
6707
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6773.33
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7479.18
Current Approval Amount:
7479.18
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7541.47

Sources: Kentucky Secretary of State