Name: | THE CHURCH OF CHRIST, UNION OF BEREA, KY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jul 1902 (123 years ago) |
Organization Date: | 12 Jul 1902 (123 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0009269 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 200 PROSPECT STREET, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Betsy Whaley | President |
Name | Role |
---|---|
Jen Eich | Vice President |
Name | Role |
---|---|
Jen Eich | Director |
Charles Hoffman | Director |
Reda Hutton | Director |
. | Director |
Name | Role |
---|---|
DAVID C. KOBERSMITH | Registered Agent |
Name | Role |
---|---|
Maureen Spencer | Secretary |
Name | Role |
---|---|
Greg Lakes | Treasurer |
Name | Role |
---|---|
L. V. DODGE | Incorporator |
T. J. OSBORNE | Incorporator |
JOSIAH BURDETT | Incorporator |
JOHN L. GAY | Incorporator |
S. C. MASON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-05-07 |
Annual Report | 2023-04-13 |
Annual Report | 2022-03-31 |
Principal Office Address Change | 2022-03-31 |
Annual Report | 2021-03-28 |
Annual Report | 2020-03-18 |
Annual Report | 2019-05-22 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1464497309 | 2020-04-28 | 0457 | PPP | 200 PROSPECT ST, BEREA, KY, 40403-1759 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State