Search icon

CHRISTIAN ACADEMY OF THE BLUEGRASS, INC.

Company Details

Name: CHRISTIAN ACADEMY OF THE BLUEGRASS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jan 2016 (9 years ago)
Organization Date: 08 Jan 2016 (9 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0940986
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: NORTH LEXINGTON CHURCH OF CHRIST, 2280 HUME ROAD, LEXINGTON, KY 40516
Place of Formation: KENTUCKY

Secretary

Name Role
David Gardner Secretary

Director

Name Role
STACY MURPHY Director
TAMMY LEWIS Director
RHONDA JUETT Director
BRIAN EGERTON Director
DAVID GARDNER Director
DONIA SIMMONS Director
GENE MCCARTY Director
PAUL GLENN Director
KEN STURDIVANT Director
David Gardner Director

Registered Agent

Name Role
DAVID GARDNER Registered Agent

Incorporator

Name Role
STACY MURPHY Incorporator

President

Name Role
David Gardner President

Treasurer

Name Role
Fonda Carter Treasurer

Vice President

Name Role
Terry Carter Vice President

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-05-16
Annual Report 2022-06-16
Principal Office Address Change 2021-06-28
Registered Agent name/address change 2021-06-28

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:
17900.00
Total Face Value Of Loan:
17900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17900
Current Approval Amount:
17900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18038.23

Sources: Kentucky Secretary of State