Search icon

FIRST UNITED METHODIST CHURCH OF FRANKFORT, INC.

Company Details

Name: FIRST UNITED METHODIST CHURCH OF FRANKFORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Sep 1973 (52 years ago)
Organization Date: 12 Sep 1973 (52 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0017652
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 962 Stoney Creek Drive, Frankfort, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Paul Mauer Registered Agent

Officer

Name Role
Elly Gilbert Officer

Treasurer

Name Role
Dave Salyers Treasurer

Director

Name Role
Steve Criswell Director
Joe Meyer Director
PAUL MAUER Director
Jana Sturm Director
IRVING BELL Director
MORRIS E. BURTON Director
MISS RUTH SPURRIER Director
GEORGE MASON Director

Incorporator

Name Role
IRVING BELL Incorporator
MORRIS E. BURTON Incorporator
MISS RUTH SPURRIER Incorporator
GEORGE MASON Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Reinstatement 2024-11-18
Reinstatement Certificate of Existence 2024-11-18
Registered Agent name/address change 2024-11-18
Principal Office Address Change 2024-11-18

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
140102.62
Total Face Value Of Loan:
140102.62

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140102.62
Current Approval Amount:
140102.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141119.8

Sources: Kentucky Secretary of State