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 (2 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 |
Name | Role |
---|---|
Phillip Swartzentruber | Treasurer |
Name | Role |
---|---|
George Sherrard | Officer |
Name | Role |
---|---|
Clay Lamb | Director |
Gil Gillespie | Director |
Barbara Taylor | Director |
A. H. KORNFELD | Director |
KENNETH JAEGERS | Director |
BEACH CRAIGMYLE | Director |
Name | Role |
---|---|
JOHN FISCHBACH | Registered Agent |
Name | Role |
---|---|
HENRY MEYER | Incorporator |
DONALD MOBLEY | Incorporator |
FRED WILLIAMS | Incorporator |
SAMUEL R. WELLS | Incorporator |
HAROLD MEIER | Incorporator |
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 |
Annual Report | 2020-02-21 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-08 |
Annual Report | 2017-08-07 |
Annual Report | 2016-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7612537700 | 2020-05-01 | 0457 | PPP | 7812 BROWNSBORO RD, LOUISVILLE, KY, 40241-2824 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State