Search icon

MAXWELL STREET PRESBYTERIAN CHURCH, INC.

Company Details

Name: MAXWELL STREET PRESBYTERIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Aug 1971 (54 years ago)
Organization Date: 06 Aug 1971 (54 years ago)
Last Annual Report: 10 Feb 2025 (a month ago)
Organization Number: 0034132
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 180 E. MAXWELL ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXWELL STREET PRESBYTERIAN CHURCH RETIREMENT SAVINGS PLAN 2018 610444775 2019-06-11 MAXWELL STREET PRESBYTERIAN CHURCH 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 813000
Sponsor’s telephone number 8592551074
Plan sponsor’s address 180 E. MAXWELL STREET, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing MICHELLE GARDNER
Valid signature Filed with authorized/valid electronic signature
MAXWELL STREET PREEBYTERIAN CHURCH 2017 610444775 2018-09-28 MAXWELL STREET PRESBYTERIAN CHURCH 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 813000
Sponsor’s telephone number 8592551074
Plan sponsor’s address 180 E. MAXWELL STREET, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing MICHELLE GARDNER
Valid signature Filed with authorized/valid electronic signature
MAXWELL STREET PREEBYTERIAN CHURCH 2016 610444775 2017-10-16 MAXWELL STREET PRESBYTERIAN CHURCH 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 813000
Sponsor’s telephone number 8592551074
Plan sponsor’s address 180 E. MAXWELL STREET, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MICHELLE GARDNER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
JAMES N. FLOYD Director
DARRELL B. HANCOCK Director
CHAS. E. BORTNER Director
Steve Senft Director
Harry Johnson Director
Bonnie Eads Director
Warren Waxham Director
John Shaw Director
William Smith Director
Jay Vessels Director

Incorporator

Name Role
CHAS. E. BORTNER Incorporator
JAMES N. FLOYD Incorporator
DARRELL B. HANCOCK Incorporator

Registered Agent

Name Role
WILLIAM M. LEAR, JR. Registered Agent

President

Name Role
Warren Waxham President

Secretary

Name Role
William Smith Secretary

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-03-07
Annual Report 2023-03-20
Annual Report 2022-04-16
Annual Report 2021-03-19
Annual Report 2020-02-26
Annual Report 2019-05-10
Annual Report 2018-05-30
Annual Report 2017-04-06
Annual Report 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626077003 2020-04-07 0457 PPP 180 E MAXWELL ST, LEXINGTON, KY, 40508-2639
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2639
Project Congressional District KY-06
Number of Employees 18
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65685.01
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State