Search icon

PRESBYTERIAN CHURCH OF HENDERSON, KENTUCKY, INC.

Company Details

Name: PRESBYTERIAN CHURCH OF HENDERSON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 29 Jan 1973 (52 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Organization Number: 0042200
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 100 S MAIN ST, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Director

Name Role
JOHN L. DORSEY, JR. Director
CHAS. C. KISSINGER Director
HECHT S. LACKEY Director
A. R. GREEN Director
WM. JENNINGS Director
Adrianne Garber Director
Bob Clum Director
Dorsey Ridley Director
Mark Hardy Director
Helen Posey Director

Incorporator

Name Role
JOHN L. DORSEY, JR. Incorporator
CHAS. C. KISSINGER Incorporator
HECHT S. LACKEY Incorporator
A. R. GREEN Incorporator
WM. JENNINGS Incorporator

Registered Agent

Name Role
Billie Mabee Registered Agent

Secretary

Name Role
Adrianne Garber Secretary

President

Name Role
Pat Lake President

Treasurer

Name Role
Billie Mabee Treasurer

Filings

Name File Date
Registered Agent name/address change 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35247.00
Total Face Value Of Loan:
35247.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35247
Current Approval Amount:
35247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35418.34

Sources: Kentucky Secretary of State