Search icon

ST. MATTHEWS AREA MINISTRIES, INC.

Company Details

Name: ST. MATTHEWS AREA MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Feb 1972 (53 years ago)
Organization Date: 04 Feb 1972 (53 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0045956
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 319 BROWNS LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SMCZQKC3VM11 2023-02-17 201 BILTMORE RD, LOUISVILLE, KY, 40207, 3401, USA 201 BILTMORE RD, LOUISVILLE, KY, 40207, 3401, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-01-19
Initial Registration Date 2020-08-20
Entity Start Date 1972-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE ABBOTT
Address 201 BILTMORE RD, LOUISVILLE, KY, 40207, USA
Government Business
Title PRIMARY POC
Name JULIE ABBOTT
Address 201 BILTMORE RD, LOUISVILLE, KY, 40207, USA
Past Performance Information not Available

Director

Name Role
Gail Hudson Director
Kate Huff Director
THOMAS L. JONES Director
FRED W. PFISTERER Director
WILLARD R. VAN NOSTRAND Director
Melissa Aultman Director
David Horn Director
Dirk Gowin Director
Millicent Evans Director
Thyne Rutrough Director

President

Name Role
Harvey Roberts President

Secretary

Name Role
Mary Scott Herrington Secretary

Incorporator

Name Role
THOMAS L. JONES Incorporator

Treasurer

Name Role
George McNair Treasurer

Vice President

Name Role
Richard Hornung Vice President

Registered Agent

Name Role
JULIE ABBOTT Registered Agent

Assumed Names

Name Status Expiration Date
ST. MAM Inactive 2021-03-15

Filings

Name File Date
Registered Agent name/address change 2024-06-19
Annual Report 2024-06-19
Principal Office Address Change 2023-05-08
Annual Report 2023-03-15
Annual Report 2022-03-13
Annual Report 2021-04-01
Annual Report 2020-03-12
Annual Report 2019-07-11
Annual Report 2018-06-04
Annual Report 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1399027300 2020-04-28 0457 PPP 201 BILTMORE RD, LOUISVILLE, KY, 40207-3401
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54637
Loan Approval Amount (current) 54637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3401
Project Congressional District KY-03
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55105.53
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State