Search icon

Locus Church, Inc.

Company Details

Name: Locus Church, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Feb 2017 (8 years ago)
Organization Date: 01 Feb 2017 (8 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Organization Number: 0975168
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 905 N 12TH STREET, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Secretary

Name Role
Mason Goad Secretary

Director

Name Role
Bill Sharp Director
Gary Thompson Director
Mark Robbins Director
Gary Miller Director
Jimmy Corum Director
Mason Goad Director
Lyle Mace Director

Incorporator

Name Role
Gary Miller Incorporator

Registered Agent

Name Role
GARY MILLER Registered Agent
Gary Miller Registered Agent

President

Name Role
Gary Miller President

Treasurer

Name Role
Lyle Mace Treasurer

Vice President

Name Role
Jimmy Corum Vice President

Filings

Name File Date
Sixty Day Notice Return 2022-10-21
Administrative Dissolution 2022-10-04
Annual Report 2021-06-30
Registered Agent name/address change 2020-06-25
Principal Office Address Change 2020-06-25

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14208.32
Current Approval Amount:
14208.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14295.94
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17937
Current Approval Amount:
17937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18080.99

Sources: Kentucky Secretary of State