Search icon

ST. STEPHENS CATHEDRAL PARISH OF OWENSBORO, KENTUCKY

Company Details

Name: ST. STEPHENS CATHEDRAL PARISH OF OWENSBORO, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 May 1939 (86 years ago)
Organization Date: 27 May 1939 (86 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0045691
Principal Office: 600 LOCUST ST., OWENSBORO, KY 423012130
Place of Formation: KENTUCKY

Director

Name Role
S. R. EWING Director
HENRY S. BERRY Director
FRANCIS R. COTTON Director
WILLIAM F MEDLEY Director
TOM LILLY Director
JOHN THOMAS Director
CHAS. P. BOWLING Director

Incorporator

Name Role
FRANCIS R. COTTON Incorporator
CHAS. P. BOWLING Incorporator
S. R. EWING Incorporator
HENRY S. BERRY Incorporator

President

Name Role
WILLIAM F MEDLEY President

Signature

Name Role
JOSEPH A BOONE Signature

Registered Agent

Name Role
MOST REV. JOHN J. MCRAITH Registered Agent

Secretary

Name Role
TOM LILLY Secretary

Treasurer

Name Role
TOM LILLY Treasurer

Vice President

Name Role
JOHN THOMAS Vice President

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:
2020-04-11
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:
113422.00
Total Face Value Of Loan:
113422.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113422
Current Approval Amount:
113422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114267.23

Sources: Kentucky Secretary of State