Search icon

CHRIST CHURCH, UNITED METHODIST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRIST CHURCH, UNITED METHODIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Mar 1868 (157 years ago)
Organization Date: 03 Mar 1868 (157 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0008907
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4614 BROWNSBORO RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Secretary

Name Role
Linda Myers Secretary

Treasurer

Name Role
Leon Thomas Treasurer

Director

Name Role
John Burgard Director
Ashton Lytle Director
RALPH M. ALLEN Director
Staci Woods Director
Jef Conner Director
H. A. ROBINSON Director
JOHN R. BISHOPP Director
SAMUEL POLLITT, JR. Director
MAURICE R. ROHESTRAW Director

Incorporator

Name Role
RALPH M. ALLEN Incorporator
H. A. ROBINSON Incorporator
SAMUEL POLLITT, JR. Incorporator
JOE D. MARSHALL Incorporator
JOHN R. BISHIPP Incorporator

President

Name Role
Gary Stevens President

Registered Agent

Name Role
SHANNON H MCCONNELL Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610449611
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
96
Sponsors Telephone Number:

Former Company Names

Name Action
CHRIST METHODIST CHURCH Old Name
BROADWAY METHODIST EPISCOPAL CHURCH SOUTH OF LOUISVILLE Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-01
Annual Report 2022-05-14
Annual Report 2021-06-21
Annual Report 2020-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
630900.00
Total Face Value Of Loan:
630900.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
630900
Current Approval Amount:
630900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
636683.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State