Name: | FIRST CHRISTIAN CHURCH OF MONTICELLO, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 2017 (8 years ago) |
Organization Date: | 01 Aug 2017 (8 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0992573 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 108 MICHIGAN AVENUE, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK V. PHILLIPS | Registered Agent |
Name | Role |
---|---|
CHARLES FLETCHER | Director |
WAYNE RYAN | Director |
VAN F. PHILLIPS | Director |
SAM M. BROWN | Director |
JOHN PAUL JONES II | Director |
DAVID M. MAYER, DOD | Director |
JOE TIPTON | Director |
BRUCE HARDIN PHILLIPS | Director |
Sam Brown | Director |
Jay Jones | Director |
Name | Role |
---|---|
SAMUEL M. BROWN | Incorporator |
Name | Role |
---|---|
Seth Bowman | President |
Name | Role |
---|---|
Van Phillips | Secretary |
Name | Role |
---|---|
Van Phillips | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-01 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-10 |
Articles of Incorporation | 2017-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500857101 | 2020-04-10 | 0457 | PPP | 108 MICHIGAN AVE, MONTICELLO, KY, 42633-1222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State