Search icon

HARRODSBURG UNITED PRESBYTERIAN CHURCH, INC.

Company Details

Name: HARRODSBURG UNITED PRESBYTERIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Sep 1972 (53 years ago)
Organization Date: 19 Sep 1972 (53 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0022042
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 326 S. MAIN ST., HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACQUELINE C CORBIT Registered Agent

Officer

Name Role
Jackie C Corbit Officer

Director

Name Role
Jack Prewitt Director
Gordon Woodard Director
Joyce Sanders Director
RALPH DAVENPORT Director
ED DAVIS Director
HUNTER COLEMAN Director

Incorporator

Name Role
RALPH DAVENPORT Incorporator
ED DAVIS Incorporator
HUNTER COLEMAN Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-09
Annual Report 2023-05-02
Annual Report 2022-03-10
Annual Report 2021-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
3400.00
Total Face Value Of Loan:
3400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3400
Current Approval Amount:
3400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3414.81

Sources: Kentucky Secretary of State