Search icon

IMMANUEL UNITED METHODIST CHURCH, INC. OF LAKESIDE, KENTUCKY

Company Details

Name: IMMANUEL UNITED METHODIST CHURCH, INC. OF LAKESIDE, KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 29 Jan 1867 (158 years ago)
Last Annual Report: 01 May 2023 (2 years ago)
Organization Number: 0024612
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2551 DIXIE HWY., LAKESIDE PARK, KY 41017
Principal Office: 2551 DIXIE HWY., LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
Christopher Cate Registered Agent

Incorporator

Name Role
C. LARRY HERFURTH Incorporator

Vice President

Name Role
Deborah Pabst Vice President

Director

Name Role
Jeff Fessler Director
Deborah Rabst Director
Marie Babin Director
NANCY BAY Director
C. LARRY HERFURTH Director
JOAN DRAGOO Director
LOU FLOETKER Director
VIRGIL MILLER Director
RON EVANS Director
MELANIE EVANS Director

President

Name Role
Jeff Fessler President

Treasurer

Name Role
NANCY BAY Treasurer

Secretary

Name Role
Marie Babin Secretary

Former Company Names

Name Action
IMMANUEL METHODIST EPISCOPAL CHURCH OF COVINGTON Old Name
FIRST GERMAN METHODIST EPISCOPAL CHURCH OF COVINGTON Old Name
NEW HOPE CHURCH: A UNITED METHODIST FAITH COMMUNITY, INC. Merger
IMMANUEL METHODIST CHURCH OF COVINGTON, KENTUCKY Old Name
SOUTHGATE UNITED METHODIST CHURCH, INC. Old Name

Assumed Names

Name Status Expiration Date
IMMANUEL SCHOOL OF MUSIC Inactive 2024-04-09
VOICES OF THE COMMONWEALTH Inactive 2021-09-13
NORTHERN KY CONCERT STRINGS Inactive 2021-06-22
NORTHERN KY YOUTH ORCHESTRA Inactive 2021-06-22
NORTHERN KY CHILDREN'S ENSEMBLE Inactive 2021-06-22
NORTHERN KY SCHOOL OF MUSIC OF IMMANUEL Inactive 2021-06-22
NORTHERN KY YOUTH SINFONIA Inactive 2021-06-22
MASTERPIECE WEEK Inactive 2021-06-22
CINDERELLA'S CLOSET Inactive 2020-12-28
NEW HOPE UNITED METHODIST CHURCH Inactive 2007-03-06

Filings

Name File Date
Dissolution 2023-08-28
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-03-12
Annual Report 2021-06-03
Annual Report 2020-06-26
Annual Report 2019-06-19
Certificate of Assumed Name 2019-04-09
Certificate of Withdrawal of Assumed Name 2019-04-09
Annual Report 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3232657309 2020-04-29 0457 PPP 2551 Dixie Hwy, Lakeside Park, KY, 41017
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324300
Loan Approval Amount (current) 324300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeside Park, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 22
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325917.06
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State