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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
11295.00
Total Face Value Of Loan:
11295.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11295
Current Approval Amount:
11295
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11427.75

Sources: Kentucky Secretary of State