Search icon

HOLY NAME PARISH OF HENDERSON, KENTUCKY

Company Details

Name: HOLY NAME PARISH OF HENDERSON, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jun 1939 (86 years ago)
Organization Date: 07 Jun 1939 (86 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0023541
Principal Office: 600 LOCUST ST., OWENSBORO, KY 423012130
Place of Formation: KENTUCKY

Registered Agent

Name Role
MOST REV. JOHN J. MCRAITH Registered Agent

President

Name Role
WILLIAM F MEDLEY President

Director

Name Role
TOM LILLY Director
RICHARD MEREDITH Director
WILLIAM F MEDLEY Director
REV. FRANCIS R. COTTON Director
CHAS. P. BOWLING Director
FRANCIS J. SMITH Director
JOHN A. FUNK Director
FRANK G. SCHMITT Director

Treasurer

Name Role
TOM LILLY Treasurer

Secretary

Name Role
TOM LILLY Secretary

Vice President

Name Role
RICHARD MEREDITH Vice President

Incorporator

Name Role
FRANCIS J. SMITH Incorporator
REV. FRANCIS R. COTTON Incorporator
CHAS. P. BOWLING Incorporator
JOHN A. FUNK Incorporator
FRANK G. SCHMITT Incorporator

Signature

Name Role
JOSEPH A BOONE Signature

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 051-TA-208654 Special Temporary Alcoholic Beverage Auction License Active 2025-04-15 2025-04-10 - 2025-05-02 628 2nd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-TL-207909 Special Temporary License Active 2025-02-26 2025-03-07 - 2025-04-04 628 2nd St, Henderson, Henderson, KY 42420

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-05-11
Annual Report 2022-04-26
Annual Report 2021-04-15
Annual Report 2020-05-18

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
104319.00
Total Face Value Of Loan:
104319.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104319
Current Approval Amount:
104319
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104879.18

Sources: Kentucky Secretary of State