Search icon

HARVEY BROWNE MEMORIAL PRESBYTERIAN CHURCH, INC.

Company Details

Name: HARVEY BROWNE MEMORIAL PRESBYTERIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Feb 1961 (64 years ago)
Organization Date: 20 Feb 1961 (64 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0006127
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 311 BROWNS LN., LOUISVILLE, KY 402073983
Place of Formation: KENTUCKY

President

Name Role
Christine Coy Fohr President

Registered Agent

Name Role
H.DOUGLAS MANN Registered Agent

Officer

Name Role
Anne Hughes Officer

Treasurer

Name Role
Margaret Chilton Treasurer

Director

Name Role
Marcia Lewis Director
Dan Askins Director
H. Douglas Mann Director

Incorporator

Name Role
HENRY B. MANN Incorporator
ROBERT C. CURRY Incorporator
EDWARD G. SOMMER Incorporator
J. GREIG SPALDING Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-3594 NQ4 Retail Malt Beverage Drink License Active 2024-09-16 2016-05-25 - 2025-10-31 311 Browns Ln, Louisville, Jefferson, KY 40207

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-04-04
Annual Report 2022-04-28
Annual Report 2021-03-10
Annual Report 2020-06-01
Annual Report 2019-05-09
Annual Report 2018-06-06
Annual Report 2017-04-21
Annual Report 2016-03-21
Annual Report 2015-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310122536 0452110 2007-03-21 311 BROWNS LN, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-03-21
Case Closed 2007-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8882567104 2020-04-15 0457 PPP 311 Browns Lane, LOUISVILLE, KY, 40207-3924
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238500
Loan Approval Amount (current) 238500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3924
Project Congressional District KY-03
Number of Employees 52
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240573.62
Forgiveness Paid Date 2021-03-03
3917168401 2021-02-05 0457 PPS 311 Browns Ln, Louisville, KY, 40207-3924
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234949
Loan Approval Amount (current) 234949
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-3924
Project Congressional District KY-03
Number of Employees 52
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236632.8
Forgiveness Paid Date 2021-10-26

Sources: Kentucky Secretary of State