Search icon

BEULAH PRESBYTERIAN CHURCH, INC.

Company Details

Name: BEULAH PRESBYTERIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Dec 1965 (59 years ago)
Organization Date: 21 Dec 1965 (59 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0082985
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: P. O. BOX 91072, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Director

Name Role
C.W. SEYMOUR Director
BARBARA HARRIS Director
HEATHER MOHN Director
JOHN KEITH Director
W. W. EVANS Director
JAY M. MARCUM Director
PAUL COX Director
NANCY LEACH Director

Incorporator

Name Role
W. W. EVANS Incorporator
JAY M. MARCUM Incorporator
PAUL COX Incorporator

Registered Agent

Name Role
LORI WITHERSPOON Registered Agent

Treasurer

Name Role
LORI WITHERSPOON Treasurer

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-06-03
Registered Agent name/address change 2021-06-03

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
29026.00
Total Face Value Of Loan:
29026.00

Tax Exempt

Employer Identification Number (EIN) :
61-0604653
In Care Of Name:
% LINDA DENNY TREASURER
Classification:
Religious Organization
Ruling Date:
1964-01

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29026
Current Approval Amount:
29026
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29219.51

Sources: Kentucky Secretary of State