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 (a year 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

Director

Name Role
Gail Hudson Director
THOMAS L. JONES Director
FRED W. PFISTERER Director
WILLARD R. VAN NOSTRAND Director
Kate Huff 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SMCZQKC3VM11
CAGE Code:
8QNF4
UEI Expiration Date:
2023-02-17

Business Information

Activation Date:
2022-01-19
Initial Registration Date:
2020-08-20

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
54637.00
Total Face Value Of Loan:
54637.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54637
Current Approval Amount:
54637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55105.53

Sources: Kentucky Secretary of State