Search icon

GRACE EPISCOPAL CHURCH OF HOPKINSVILLE, KENTUCKY, INC.

Company Details

Name: GRACE EPISCOPAL CHURCH OF HOPKINSVILLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Dec 1975 (49 years ago)
Organization Date: 24 Dec 1975 (49 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0057846
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 216 E. 6TH. ST., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Director

Name Role
J. ROLAND JOHNSTON Director
W. ASTON COVINGTON Director
GIL CROUCHE Director
MARY ANN MILLIGAN Director
HILL FERGUSON Director
GEORGE VALENTINI Director
JENNIFER BROWN Director
SUZY SCHLEGEL Director
ELIZABETH SPARKS Director
SONDRA PRICE Director

Incorporator

Name Role
W. ASHTON COVINGTON Incorporator
J. ROLAND JOHNSTON Incorporator
J. J. MCCOLLUM Incorporator

Registered Agent

Name Role
EDWIN WHITE Registered Agent

Secretary

Name Role
KIM JOHNSON Secretary

President

Name Role
MALCOLM BLANE President

Treasurer

Name Role
ROBERT W MARTIN Treasurer

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2023-05-03
Registered Agent name/address change 2022-08-17
Annual Report 2022-08-16
Reinstatement Certificate of Existence 2022-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
25194.00
Total Face Value Of Loan:
25194.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25194
Current Approval Amount:
25194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25360.56

Sources: Kentucky Secretary of State