Name: | MEADOWTHORPE PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 1955 (70 years ago) |
Organization Date: | 09 Jun 1955 (70 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0034775 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 356 HILLSBORO AVE., LEXINGTON, KY 40511-2106 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES S. FERGUS | Incorporator |
ROBERT HESTER | Incorporator |
JACK J. MONROE | Incorporator |
Name | Role |
---|---|
BILL HINTZ | Registered Agent |
Name | Role |
---|---|
Sally McGuire | President |
Name | Role |
---|---|
Shelby Jett | Treasurer |
Name | Role |
---|---|
Betty Hubbard | Director |
Louise Postley | Director |
Karen Bennett | Director |
Nell C Valentine | Director |
Ann Staton | Director |
. | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-03-05 |
Annual Report | 2023-04-17 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-16 |
Registered Agent name/address change | 2020-03-16 |
Annual Report | 2019-06-11 |
Annual Report | 2018-09-08 |
Annual Report | 2017-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8457087101 | 2020-04-15 | 0457 | PPP | 356 HILLSBORO AVE, LEXINGTON, KY, 40511-2106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State