Search icon

IMMANUEL UNITED CHURCH OF CHRIST

Company claim

Is this your business?

Get access!

Company Details

Name: IMMANUEL UNITED CHURCH OF CHRIST
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Sep 1899 (126 years ago)
Organization Date: 05 Sep 1899 (126 years ago)
Last Annual Report: 12 Mar 2025 (5 months ago)
Organization Number: 0024608
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2300 TAYLORSVILLE RD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
Robin Loeser Director
Bill Stopher Director
Ashley Hoffmann Director
DAVID GAINES Director
ORVILLE JOURDAN Director
KENNETH NELSON Director
ROY HETTINGER Director
THEODORE L. PLOETNER Director

Incorporator

Name Role
KENNETH NELSON Incorporator
THEODORE L. PLOETNER Incorporator
DAVID GAINES Incorporator
ROY HETTINGER Incorporator
ORVILLE JOURDAN Incorporator

Secretary

Name Role
Luke Anderson Secretary

Treasurer

Name Role
Don Richmond Treasurer

Registered Agent

Name Role
REV. RACHEL SMALL STOKES Registered Agent

President

Name Role
Jack Tegel President

Vice President

Name Role
Kathering Taylor Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001368 Exempt Organization Active - - - - Bromley, KENTON, KY

Former Company Names

Name Action
EVANGELICAL AND REFORMED IMMANUEL CHURCH Old Name
EVANGELICAL IMMANUEL CHURCH Old Name

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-11
Annual Report 2021-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
30200.00
Total Face Value Of Loan:
30200.00
Date:
2020-05-21
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:
38300.00
Total Face Value Of Loan:
38300.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,300
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,641.51
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $38,300
Jobs Reported:
7
Initial Approval Amount:
$30,200
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,366.1
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $30,199
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1995-11-28
Operation Classification:
Priv. Pass.(Non-business)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State