Search icon

ABBEY OF GETHSEMANI

Company Details

Name: ABBEY OF GETHSEMANI
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Mar 1854 (171 years ago)
Organization Date: 01 Mar 1854 (171 years ago)
Last Annual Report: 24 Jan 2025 (3 months ago)
Organization Number: 0000238
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 3642 MONKS RD, TRAPPIST, KY 40051
Place of Formation: KENTUCKY

Incorporator

Name Role
FLAVIAN BURNS Incorporator

Director

Name Role
FLAVIAN BURNS Director
. Director
Elias Dietz Director
Gerlac O'Loughlin Director
Aaron Schulte Director
Roger Kaler Director

Registered Agent

Name Role
FATHER ELIAS DIETZ Registered Agent

President

Name Role
Elias Dietz President

Secretary

Name Role
Gerlac O'Loughlin Secretary

Treasurer

Name Role
Roger Kaler Treasurer

Vice President

Name Role
Aaron Schulte Vice President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3242 Wastewater KPDES Sanitary-Renewal Approval Issued 2019-06-05 2019-06-05
Document Name Final Fact Sheet KY0040878.pdf
Date 2019-06-06
Document Download
Document Name S Final Permit KY0040878.pdf
Date 2019-06-06
Document Download
Document Name S KY0040878 Final Issue Letter.pdf
Date 2019-06-06
Document Download
3242 Wastewater KPDES Sanitary-Renewal Approval Issued 2014-06-11 2014-06-11
Document Name Final Fact Sheet KY0040878.pdf
Date 2014-06-12
Document Download
Document Name S Final Permit KY0040878.pdf
Date 2014-06-12
Document Download
Document Name S KY0040878 Final Issue Letter.pdf
Date 2014-06-12
Document Download
3242 Solid Waste Sldge Giveaway-SpW-B-Reg Approval Issued 2002-06-03 2002-06-03
Document Name Approval and Application 2002.pdf
Date 2002-05-23
Document Download

Filings

Name File Date
Annual Report 2025-01-24
Annual Report 2024-01-16
Annual Report 2023-01-11
Annual Report 2022-01-24
Annual Report 2021-01-09
Annual Report 2020-02-05
Annual Report 2019-01-22
Annual Report 2018-01-14
Annual Report 2017-01-31
Annual Report 2016-01-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000681134 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2011-05-05 2013-12-31 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient ABBEY OF GETHSEMANI
Recipient Name Raw ABBEY OF GETHSEMANI
Recipient DUNS 071332712
Recipient Address BROTHER GERLAC O'LOUGHLIN, 3642 MONKS ROAD, NEW HAVEN, HARDIN, KENTUCKY, 40051-6102, UNITED STATES
Obligated Amount 2419.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State