Name: | TRUSTEES OF FARMDALE CHURCH OF NAZARENE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1972 (53 years ago) |
Organization Date: | 06 Jun 1972 (53 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0052480 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 6501 VANDRE AVE., LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dustin Thompson | President |
Name | Role |
---|---|
Steven Laws | Director |
James Stevens | Director |
William Meadows | Director |
EMMITT KEITH | Director |
ALANZO PHILLIPS | Director |
TERRY HOGLE | Director |
DONALD ELDER | Director |
Name | Role |
---|---|
EMMITT KEITH | Incorporator |
ALANZO PHILLIPS | Incorporator |
TERRY HOGLE | Incorporator |
DONALD ELDER | Incorporator |
Name | Role |
---|---|
WILLIAM M MEADOWS | Registered Agent |
Name | Role |
---|---|
William M Meadows | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-08-08 |
Annual Report | 2023-05-16 |
Annual Report | 2022-07-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-17 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-16 |
Registered Agent name/address change | 2018-04-16 |
Annual Report | 2017-08-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3808498004 | 2020-06-25 | 0457 | PPP | 6501 VANDRE AVE, LOUISVILLE, KY, 40228-1854 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State