Search icon

CROSS CREEK CHURCH, INC.

Company Details

Name: CROSS CREEK CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Sep 2016 (9 years ago)
Organization Date: 20 Sep 2016 (9 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0963235
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 1673 NORTH MAIN STREET, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY

Director

Name Role
NANCY STEPHENS Director
Erin Johnson Director
Dean McElroy Director
DAVID DELK Director
Tammy Wilkerson Director
Danny Miller Director
KENNETH BEARD Director
TIMOTHY CARNES Director
JAMI ANN BEARD Director
TONY STEPHENS Director

Registered Agent

Name Role
ALICIA JOY FLETCHER Registered Agent

President

Name Role
Dale Hubbard President

Secretary

Name Role
Tobie Voils Secretary

Vice President

Name Role
Denise Lawter Vice President

Treasurer

Name Role
Tony Stephens Treasurer

Former Company Names

Name Action
REPAIRS BY JESUS MINISTRIES, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-26
Annual Report 2022-06-24
Annual Report 2021-04-08
Registered Agent name/address change 2020-06-18

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
5416.67
Total Face Value Of Loan:
5416.67

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5416.67
Current Approval Amount:
5416.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5456.39

Sources: Kentucky Secretary of State