Search icon

IMMANUEL UNITED METHODIST CHURCH, INC. OF LAKESIDE, KENTUCKY

Company claim

Is this your business?

Get access!

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

Treasurer

Name Role
Craig Cumberledge Treasurer

Incorporator

Name Role
W. L. HARPER Incorporator
WALTER HORST Incorporator
GEORGE TAGLAUER Incorporator
E. KENNETH WHALEN Incorporator
HENRY ZIMMERMAN Incorporator

Vice President

Name Role
Craig Schwarting Vice President

Director

Name Role
Mike Lord Director
Beth Schneider Director
Charles Meyers Director
Malinda Cornforth Director
R.B. Davis Director
Mark Bolton Director
Mark Thomas Director
Julie Szovati Director
W. V. HINDERMAN Director
WM. PFLUEGER Director

Chairman

Name Role
Nancy Kinman Chairman

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
324300.00
Total Face Value Of Loan:
324300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324300
Current Approval Amount:
324300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325917.06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State