Search icon

THE PRESBYTERIAN CHURCH OF DANVILLE, KENTUCKY, INC.

Company Details

Name: THE PRESBYTERIAN CHURCH OF DANVILLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Oct 1963 (62 years ago)
Organization Date: 18 Oct 1963 (62 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Organization Number: 0042270
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 500 W. MAIN ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
S. R. CHEEK, JR. Director
Peggy Tudor Director
Tara Strauch Director
Randy Gilbert Director
NELSON D. RODES JR. Director
JACK BOSLEY Director

Secretary

Name Role
Alice Davis Secretary

President

Name Role
Preston Miles President

Treasurer

Name Role
Greg Caudill Treasurer

Registered Agent

Name Role
Alice Davis Registered Agent

Incorporator

Name Role
JACK BOSLEY Incorporator
S. R. CHEEK JR. Incorporator
NELSON D. RODES JR. Incorporator

Former Company Names

Name Action
SECOND PRESBYTERIAN CHURCH OF DANVILLE, KENTUCKY, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Registered Agent name/address change 2023-06-02
Annual Report 2023-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
71000.00
Total Face Value Of Loan:
71000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71000
Current Approval Amount:
71000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
71297.81

Sources: Kentucky Secretary of State