Search icon

ST. LUKE'S EPISCOPAL CHURCH

Company Details

Name: ST. LUKE'S EPISCOPAL CHURCH
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 26 Jan 1951 (74 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0045354
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1206 MAPLE LANE, ANCHORAGE, KY 40223
Place of Formation: KENTUCKY

Incorporator

Name Role
CHARLES C. LEONARD Incorporator
JOHN R. MCCONNELL Incorporator
DAVID R. LYMAN Incorporator
FRANK M. BRANDON Incorporator
GEORGE E. EGGER Incorporator

Registered Agent

Name Role
JUDITH CHARD Registered Agent

President

Name Role
JOSHUA ANDERSON President

Secretary

Name Role
JANE CASADA Secretary

Treasurer

Name Role
PETER FINNIS Treasurer

Vice President

Name Role
GREGORY MCFALL Vice President

Director

Name Role
Mitch Wilson Director
Priscilla Bond Director
Sharen Peckham Director
Kathy Regneri Director
Lydia Lewis Director
Nancy Kiesow-Webb Director
Geoffrey Durham-Smith Director
Dan Dry Director
Doug Sanders Director
Stephanie Taylor Director

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Annual Report 2023-03-22
Annual Report 2022-02-04
Annual Report 2021-01-19
Annual Report 2020-02-19
Annual Report 2019-02-27
Annual Report 2018-04-11
Annual Report 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8171158404 2021-02-13 0457 PPS 1206 Maple Ln, Anchorage, KY, 40223-2406
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63900
Loan Approval Amount (current) 63900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Anchorage, JEFFERSON, KY, 40223-2406
Project Congressional District KY-03
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64239.02
Forgiveness Paid Date 2021-08-30
4851737106 2020-04-13 0457 PPP 1206 MAPLE LN, LOUISVILLE, KY, 40223-2406
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56600
Loan Approval Amount (current) 56600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2406
Project Congressional District KY-03
Number of Employees 13
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57241.47
Forgiveness Paid Date 2021-06-04

Sources: Kentucky Secretary of State