Search icon

CHRIST THE KING PARISH OF MADISONVILLE, KENTUCKY, INC.

Company Details

Name: CHRIST THE KING PARISH OF MADISONVILLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 08 Jan 1969 (56 years ago)
Last Annual Report: 25 Mar 2025 (2 months ago)
Organization Number: 0009347
Number of Employees: Medium (20-99)
Principal Office: 600 LOCUST ST., OWENSBORO, KY 423012130
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM F. MEDLEY Registered Agent

Treasurer

Name Role
TOM LILLY Treasurer

Vice President

Name Role
STEVE HOHMAN Vice President

Director

Name Role
STEVE HOHMAN Director
HENRY J. SOENNEKER Director
GEORGE HANCOCK Director
GERARD GLAHN Director
WILLIAM F MEDLEY Director
TOM LILLY Director

Incorporator

Name Role
HENRY J. SOENNEKER Incorporator

President

Name Role
WILLIAM F MEDLEY President

Secretary

Name Role
TOM LILLY Secretary

Filings

Name File Date
Registered Agent name/address change 2025-03-25
Annual Report 2025-03-25
Annual Report 2024-04-09
Annual Report 2023-05-11
Annual Report 2022-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
151777.00
Total Face Value Of Loan:
151777.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151777
Current Approval Amount:
151777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152816.57

Sources: Kentucky Secretary of State