Name: | PEWEE VALLEY PRESBYTERIAN CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 1954 (70 years ago) |
Organization Date: | 22 Oct 1954 (70 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Organization Number: | 0041207 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 119 CENTRAL AVE., P. O. BOX 365, PEWEE VALLEY, KY 400560365 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY VICE | President |
Name | Role |
---|---|
RICK FLETCHER | Secretary |
Name | Role |
---|---|
WM. K. HERDT SR. | Incorporator |
MILTON C. STOESS | Incorporator |
G. N. SUMMERS | Incorporator |
Name | Role |
---|---|
MILTON C. STOESS | Director |
JOHN BOTT | Director |
JIM TRIMPE | Director |
REGINA BATES | Director |
G. N. SUMMERS | Director |
WM. K. HERDT SR. | Director |
Name | Role |
---|---|
RON WARREN | Treasurer |
Name | Role |
---|---|
RONALD E. WARREN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
P.V. CHILD DEVELOPMENT CENTER | Inactive | 2021-07-08 |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Registered Agent name/address change | 2023-06-21 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-15 |
Annual Report | 2021-05-10 |
Annual Report | 2020-05-22 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-17 |
Name Renewal | 2016-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4433968610 | 2021-03-18 | 0457 | PPS | 119 Central Ave, Pewee Valley, KY, 40056-8000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7232007006 | 2020-04-07 | 0457 | PPP | 119 CENTRAL AVE, PEWEE VALLEY, KY, 40056-8000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-22 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 1139.8 |
Executive | 2024-12-17 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 1182.61 |
Executive | 2024-07-10 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 1181.58 |
Executive | 2023-09-06 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 1345.25 |
Executive | 2023-08-15 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 1188.59 |
Executive | 2023-07-18 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 1492.08 |
Sources: Kentucky Secretary of State