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

President

Name Role
David Gardner President

Secretary

Name Role
David Gardner Secretary

Treasurer

Name Role
Fonda Carter Treasurer

Vice President

Name Role
Terry Carter Vice President

Director

Name Role
David Gardner Director
Terry Carter Director
Fonda Carter Director
STACY MURPHY Director
TAMMY LEWIS Director
RHONDA JUETT Director
BRIAN EGERTON Director
DAVID GARDNER Director
DONIA SIMMONS Director
GENE MCCARTY Director

Registered Agent

Name Role
DAVID GARDNER Registered Agent

Incorporator

Name Role
STACY MURPHY Incorporator

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-05-16
Annual Report 2022-06-16
Registered Agent name/address change 2021-06-28
Principal Office Address Change 2021-06-28
Annual Report Amendment 2021-06-28
Annual Report Amendment 2021-03-23
Annual Report 2021-03-06
Registered Agent name/address change 2021-02-26
Principal Office Address Change 2021-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9890787105 2020-04-15 0457 PPP 1776 Cincinnati Road, GEORGETOWN, KY, 40324-8964
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8964
Project Congressional District KY-06
Number of Employees 7
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18038.23
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State