Search icon

UNITED CRESCENT HILL MINISTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED CRESCENT HILL MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Mar 1975 (50 years ago)
Organization Date: 04 Mar 1975 (50 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0053051
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 150 SOUTH STATE ST, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. DAVID KISER Registered Agent

President

Name Role
Carol Sexton President

Secretary

Name Role
Andrea Woolley Secretary

Treasurer

Name Role
Jeff Cummins Treasurer

Vice President

Name Role
Dianne Feltham Vice President

Director

Name Role
TODD TURNER Director
Carol Sexton Director
Dianne Feltham Director
Rita Dressman Director
Jeff Cummins Director
Andrea Woolley Director
John Davis Director
Theresa Vail Director
MAINERT J. PETERSON Director
CAROLYN BREEN Director

Incorporator

Name Role
MAINERT J. PETERSON Incorporator

Unique Entity ID

Unique Entity ID:
MLLVMZHWJC17
CAGE Code:
77TA7
UEI Expiration Date:
2025-09-27

Business Information

Doing Business As:
UNITED CRESCENT HILL MINISTRIES INC
Activation Date:
2024-10-01
Initial Registration Date:
2014-09-11

Commercial and government entity program

CAGE number:
77TA7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-01
SAM Expiration:
2025-09-27

Contact Information

POC:
MARK HOWELL
Corporate URL:
www.uchmlouky.org

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001830 Exempt Organization Inactive-Expired - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-22
Annual Report 2022-06-21
Annual Report 2021-06-03
Annual Report 2020-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
24800.00
Total Face Value Of Loan:
24800.00

Tax Exempt

Employer Identification Number (EIN) :
51-0166794
Classification:
Religious Organization
Ruling Date:
1975-10
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,096.24
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $24,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State