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 (6 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
Certificate of Assumed Name 2023-09-28
Annual Report 2023-09-28
Registered Agent name/address change 2023-09-28
Annual Report 2022-05-23
Annual Report 2021-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8159097204 2020-04-28 0457 PPP 100 West Maple Street, Nicholasville, KY, 40356-1238
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6707
Loan Approval Amount (current) 6707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-1238
Project Congressional District KY-06
Number of Employees 3
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6773.33
Forgiveness Paid Date 2021-04-28
4842178904 2021-04-29 0457 PPS 100 W Maple St, Nicholasville, KY, 40356
Loan Status Date 2022-03-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7479.18
Loan Approval Amount (current) 7479.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356
Project Congressional District KY-02
Number of Employees 3
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7541.47
Forgiveness Paid Date 2022-03-01

Sources: Kentucky Secretary of State