Search icon

CHURCH OF THE VILLE, INC.

Company Details

Name: CHURCH OF THE VILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jun 2016 (9 years ago)
Organization Date: 29 Jun 2016 (9 years ago)
Last Annual Report: 10 Apr 2025 (10 days ago)
Organization Number: 0956406
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12001 Shelbyville Rd Ste 104, Middletown, KY 40243
Place of Formation: KENTUCKY

Director

Name Role
Joe Parker Director
HEATHER HOBBY Director
SETH MARTIN Director
DAVID HOBBY Director
JESS WHITE Director
CHRIS CZUCHRA Director
COURTNEY MARTIN Director

Registered Agent

Name Role
DAVID HOBBY Registered Agent

President

Name Role
DAVID HOBBY President

Secretary

Name Role
CHAD LOVELESS Secretary

Treasurer

Name Role
CHAD LOVELESS Treasurer

Incorporator

Name Role
DAVID HOBBY Incorporator

Assumed Names

Name Status Expiration Date
Ville Church Active 2026-07-21

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-06-28
Annual Report 2023-05-31
Annual Report 2022-05-17
Certificate of Assumed Name 2021-07-21
Principal Office Address Change 2021-07-21
Annual Report 2021-04-14
Annual Report 2020-06-24
Annual Report 2019-01-16
Registered Agent name/address change 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6269348401 2021-02-10 0457 PPS 9462 Brownsboro Rd # 360, Louisville, KY, 40241-1118
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-1118
Project Congressional District KY-03
Number of Employees 5
NAICS code 813110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 141683.89
Forgiveness Paid Date 2022-04-28
6911817707 2020-05-01 0457 PPP 4607 CROSSFIELD CIR, LOUISVILLE, KY, 40241
Loan Status Date 2022-02-11
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 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40241-0001
Project Congressional District KY-03
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18200.82
Forgiveness Paid Date 2022-01-04

Sources: Kentucky Secretary of State