Search icon

LAKESIDE PRESBYTERIAN CHURCH, INC.

Company Details

Name: LAKESIDE PRESBYTERIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jul 1961 (64 years ago)
Organization Date: 17 Jul 1961 (64 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Organization Number: 0029758
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2690 DIXIE HGWY., FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Incorporator

Name Role
RICHARD W. DEVEREAUX Incorporator
KATHERINE C. ANDERSON Incorporator
R. T. WHITSON Incorporator
JOHN MENZIES, SR. Incorporator
THOS. A. HANAUER Incorporator

President

Name Role
Peter Weickgenannt President

Secretary

Name Role
Carol Bredemeyer Secretary

Treasurer

Name Role
Larry Lewis Treasurer

Vice President

Name Role
Tom Feronti Vice President

Director

Name Role
Sarah Houseman Director
Sara Knapke Director
John Deye Director
. Director

Registered Agent

Name Role
THOMAS R. HANSER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001628 Exempt Organization Inactive - - - - Lakeside Park, KENTON, KY

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-19
Annual Report 2022-06-14
Annual Report 2021-05-06
Annual Report 2020-06-25
Annual Report 2019-06-20
Registered Agent name/address change 2018-05-24
Annual Report 2018-05-24
Annual Report 2017-06-26
Annual Report 2016-03-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0589415 Association Unconditional Exemption 2690 DIXIE HWY, LAKESIDE PARK, KY, 41017-2544 1964-01
In Care of Name -
Group Exemption Number 1617
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility -
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9789297204 2020-04-28 0457 PPP 2690 DIXIE HWY, LAKESIDE PARK, KY, 41017-2544
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
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, 41017-2544
Project Congressional District KY-04
Number of Employees 14
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68832.74
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State