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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-11 |
Name of individual signing | MICHELLE GARDNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role |
---|---|
CHAS. E. BORTNER | Incorporator |
JAMES N. FLOYD | Incorporator |
DARRELL B. HANCOCK | Incorporator |
Name | Role |
---|---|
WILLIAM M. LEAR, JR. | Registered Agent |
Name | Role |
---|---|
Warren Waxham | President |
Name | Role |
---|---|
William Smith | Secretary |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State