Search icon

SPRINGDALE PRESBYTERIAN CHURCH, INC.

Company Details

Name: SPRINGDALE PRESBYTERIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jun 1964 (61 years ago)
Organization Date: 11 Jun 1964 (61 years ago)
Last Annual Report: 21 Jan 2025 (4 months ago)
Organization Number: 0049108
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 7812 BROWNSBORO ROAD, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Officer

Name Role
George Sherrard Officer

Director

Name Role
Clay Lamb Director
Gil Gillespie Director
Barbara Taylor Director
A. H. KORNFELD Director
KENNETH JAEGERS Director
BEACH CRAIGMYLE Director

Registered Agent

Name Role
JOHN FISCHBACH Registered Agent

Incorporator

Name Role
HENRY MEYER Incorporator
DONALD MOBLEY Incorporator
FRED WILLIAMS Incorporator
SAMUEL R. WELLS Incorporator
HAROLD MEIER Incorporator

Treasurer

Name Role
Phillip Swartzentruber Treasurer

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-01-11
Annual Report 2023-03-14
Annual Report 2022-03-18
Annual Report 2021-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
60700.00
Total Face Value Of Loan:
60700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60700
Current Approval Amount:
60700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61401.42

Sources: Kentucky Secretary of State