Search icon

BLESSED MOTHER PARISH OF OWENSBORO, KENTUCKY

Company Details

Name: BLESSED MOTHER PARISH OF OWENSBORO, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Sep 1948 (77 years ago)
Organization Date: 13 Sep 1948 (77 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0004629
Principal Office: 600 LOCUST ST., OWENSBORO, KY 423012130
Place of Formation: KENTUCKY

Director

Name Role
R. N. LEWIS Director
WILLIAM F MEDLEY Director
TOM LILLY Director
BRANDON WILLIAMS Director
GILBERT HENNINGER Director
WILLIAM B. JARBOE Director
BERNARD ALVEY Director

President

Name Role
WILLIAM F MEDLEY President

Secretary

Name Role
TOM LILLY Secretary

Treasurer

Name Role
TOM LILLY Treasurer

Vice President

Name Role
BRANDON WILLIAMS Vice President

Incorporator

Name Role
GILBERT HENNINGER Incorporator
WILLIAM B. JARBOE Incorporator
R. N. LEWIS Incorporator
BERNARD ALVEY Incorporator

Registered Agent

Name Role
MOST REV. JOHN J. MCRAITH Registered Agent

Former Company Names

Name Action
BLESSED MOTHER PARISH OF OWENSBORO Old Name

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-05-11
Annual Report 2022-08-04
Annual Report 2021-04-15
Annual Report 2020-05-18

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
79727.00
Total Face Value Of Loan:
79727.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79727
Current Approval Amount:
79727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80308.02

Sources: Kentucky Secretary of State