Search icon

UNITED CRESCENT HILL MINISTRIES, INC.

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 (10 months 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MLLVMZHWJC17 2024-09-28 150 STATE ST, LOUISVILLE, KY, 40206, 3169, USA 150 SOUTH STATE ST, LOUISVILLE, KY, 40206, 3169, USA

Business Information

Doing Business As UNITED CRESCENT HILL MINISTRIES INC
URL www.uchmlouky.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-02
Initial Registration Date 2014-09-11
Entity Start Date 1975-03-04
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK HOWELL
Role EXECUTIVE DIRECTOR
Address 150 SOUTH STATE ST, LOUISVILLE, KY, 40206, USA
Government Business
Title PRIMARY POC
Name MARK HOWELL
Role EXEC DIRECTOR
Address 150 SOUTH STATE STREET, LOUISVILLE, KY, 40206, USA
Past Performance Information not Available

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

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
Annual Report 2019-05-06
Annual Report 2018-06-06
Annual Report 2017-05-22
Annual Report 2016-05-06
Annual Report 2015-03-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0166794 Corporation Unconditional Exemption 150 STATE ST, LOUISVILLE, KY, 40206-3169 1975-10
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6420187202 2020-04-28 0457 PPP 150 State St, Louisville, KY, 40206
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25096.24
Forgiveness Paid Date 2021-07-15

Sources: Kentucky Secretary of State