Search icon

ST. JOSEPH'S PARISH OF MAYFIELD, KENTUCKY

Company claim

Is this your business?

Get access!

Company Details

Name: ST. JOSEPH'S PARISH OF MAYFIELD, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jun 1939 (86 years ago)
Organization Date: 16 Jun 1939 (86 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0045678
Principal Office: 600 LOCUST ST., OWENSBORO, KY 423012130
Place of Formation: KENTUCKY

Registered Agent

Name Role
MOST REV. JOHN J. MCRAITH Registered Agent

Signature

Name Role
JOSEPH A BOONE Signature

President

Name Role
WILLIAM F MEDLEY President

Director

Name Role
WILLIAM F MEDLEY Director
ERIC RILEY Director
FRANCIS R. COTTON Director
CHAS. P. BOWLING Director
JOSEPH W. SAFFER Director
HORACE ROBERTS Director
TOM LILLY Director
ADAM SCHMITZ Director

Vice President

Name Role
ERIC RILEY Vice President

Secretary

Name Role
TOM LILLY Secretary

Treasurer

Name Role
TOM LILLY Treasurer

Incorporator

Name Role
FRANCIS R. COTTON Incorporator
CHAS. P. BOWLING Incorporator
JOSEPH W. SAFFER Incorporator
HORACE ROBERTS Incorporator
ADAM SCHMITZ Incorporator

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:
32762.00
Total Face Value Of Loan:
32762.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32762
Current Approval Amount:
32762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32967.55

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State