Search icon

TRUSTEES OF FARMDALE CHURCH OF NAZARENE, INC.

Company Details

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 (4 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

President

Name Role
Dustin Thompson President

Director

Name Role
Steven Laws Director
James Stevens Director
William Meadows Director
EMMITT KEITH Director
ALANZO PHILLIPS Director
TERRY HOGLE Director
DONALD ELDER Director

Incorporator

Name Role
EMMITT KEITH Incorporator
ALANZO PHILLIPS Incorporator
TERRY HOGLE Incorporator
DONALD ELDER Incorporator

Registered Agent

Name Role
WILLIAM M MEADOWS Registered Agent

Treasurer

Name Role
William M Meadows Treasurer

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
12227.00
Total Face Value Of Loan:
12227.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12227
Current Approval Amount:
12227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12329.52

Sources: Kentucky Secretary of State