Search icon

CHRISTOPHER 2X GAME CHANGERS, INC.

Company Details

Name: CHRISTOPHER 2X GAME CHANGERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 2018 (7 years ago)
Organization Date: 22 May 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 1021743
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1800 WEST MUHAMMAD ALI BLVD., SUITE 2D2, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER 2X Registered Agent

Director

Name Role
Nate Morris Director
Nia Griffin Director
Jaquaz Terrell Director
Michael Thompson Director
Charity Stoner Director
Courtney Williams Director
GREG COBB Director
CHARLES J. ADKINS Director
CHRISTOPHER IIX Director
Josh Crawford Director

Incorporator

Name Role
CHRISTOPHER IIX Incorporator

Secretary

Name Role
Nia Griffin Secretary

Treasurer

Name Role
Charity Stoner Treasurer

Vice President

Name Role
Chris Evans Vice President

President

Name Role
Josh Crawford President

Former Company Names

Name Action
PEACE CENTERED ALLIANCE, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-23
Annual Report 2023-03-23
Annual Report 2023-03-23
Registered Agent name/address change 2022-06-02
Annual Report 2022-06-02
Annual Report 2021-05-03
Annual Report 2020-08-03
Amendment 2019-08-07
Annual Report Return 2019-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5591467203 2020-04-27 0457 PPP 1800 west muhammad ali boulevard suite 2D2, LOUISVILLE, KY, 40203-1560
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11295
Loan Approval Amount (current) 11295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1560
Project Congressional District KY-03
Number of Employees 1
NAICS code 813319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11427.75
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State