Name: | ST. JOHN'S UNITED CHURCH OF CHRIST OF NEWPORT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 1940 (84 years ago) |
Organization Date: | 11 Dec 1940 (84 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Organization Number: | 0045662 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | 415 PARK AVE., NEWPORT, KY 410711793 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chuck Hawkins | Registered Agent |
Name | Role |
---|---|
Jan Knepshield | President |
Name | Role |
---|---|
WM. F. EHRHARDT | Director |
LAWRENCE E HOSIER | Director |
Vickie Kennedy | Director |
Jan Knepshield | Director |
CHARLES HAWKINS | Director |
W A FORTLAGE | Director |
CHESTER H MCDONALD | Director |
Name | Role |
---|---|
Vickie Kennedy | Vice President |
Name | Role |
---|---|
CONRAD SINNING | Incorporator |
OTTO MAYER | Incorporator |
ALBERT KUECHLER | Incorporator |
Name | Action |
---|---|
ST. JOHN'S UNITED CHURCH OF CHRIST IN AMERICA, OF NEWPORT, KY. | Old Name |
ST. JOHN'S EVANGELICAL CONGREGATIONAL CHURCH, OF NEWPORT, KY. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Registered Agent name/address change | 2023-04-05 |
Annual Report | 2023-04-05 |
Annual Report | 2022-07-07 |
Annual Report | 2021-03-31 |
Annual Report | 2020-02-26 |
Reinstatement | 2019-11-20 |
Reinstatement Certificate of Existence | 2019-11-20 |
Reinstatement Approval Letter Revenue | 2019-11-18 |
Administrative Dissolution | 2019-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4470197204 | 2020-04-27 | 0457 | PPP | 415 PARK AVE, NEWPORT, KY, 41071-1792 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1205108702 | 2021-03-26 | 0457 | PPS | 415 Park Ave, Newport, KY, 41071-1792 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State