Search icon

ST. JOSEPH'S PARISH OF CENTRAL CITY, KENTUCKY

Company Details

Name: ST. JOSEPH'S PARISH OF CENTRAL CITY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jun 1939 (86 years ago)
Organization Date: 05 Jun 1939 (86 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0045676
Principal Office: 600 LOCUST ST., OWENSBORO, KY 423012130
Place of Formation: KENTUCKY

Vice President

Name Role
JOHN IGHACHO Vice President

Director

Name Role
JOHN IGHACHO Director
FRANCIS R. COTTON Director
CHAS. P. BOWLING Director
PETER BROWN Director
JAMES F. MULLIGAN Director
WM. LYNCH Director
WILLIAM F MEDLEY Director
TOM LILLY Director

President

Name Role
WILLIAM F MEDLEY President

Incorporator

Name Role
FRANCIS R. COTTON Incorporator
PETER BROWN Incorporator
JAMES F. MULLIGAN Incorporator
WM. LYNCH Incorporator
CHAS. P. BOWLING Incorporator

Registered Agent

Name Role
MOST REV. JOHN J. MCRAITH Registered Agent

Secretary

Name Role
TOM LILLY Secretary

Treasurer

Name Role
TOM LILLY Treasurer

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-05-12
Annual Report 2022-04-26
Annual Report 2021-04-15
Annual Report 2020-05-18

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
16682.00
Total Face Value Of Loan:
16682.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16682
Current Approval Amount:
16682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16857.5

Sources: Kentucky Secretary of State