Search icon

ST. PAUL AFRICAN METHODIST EPISCOPAL CHURCH, INC.

Company Details

Name: ST. PAUL AFRICAN METHODIST EPISCOPAL CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jun 1978 (47 years ago)
Organization Date: 08 Jun 1978 (47 years ago)
Last Annual Report: 13 Feb 2024 (a year ago)
Organization Number: 0089722
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 251 N. UPPER ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ME4TBV9J7447 2025-02-25 251 N UPPER ST, LEXINGTON, KY, 40507, 1028, USA 251 N UPPER ST, LEXINGTON, KY, 40507, 1028, USA

Business Information

Doing Business As HISTORIC ST PAUL AFRICAN METHODIST EPISCOPAL CHURCH
URL http://www.spame.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-26
Initial Registration Date 2017-01-14
Entity Start Date 1978-06-08
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PRISCILLA SULLIVAN
Address 251 N UPPER ST, LEXINGTON, KY, 40507, 1028, USA
Title ALTERNATE POC
Name PAULA L CAMPBELL-RUDD
Address 251 N UPPER ST, LEXINGTON, KY, 40507, USA
Government Business
Title PRIMARY POC
Name PRISCILLA SULLIVAN
Address 251 N UPPER ST, LEXINGTON, KY, 40507, 1028, USA
Title ALTERNATE POC
Name STEPHANIE M RAGLIN
Role REV. DR.
Address 251 N UPPER ST, LEXINGTON, KY, 40507, USA
Past Performance
Title PRIMARY POC
Name VADA SHELTON
Address 251 N UPPER ST, LEXINGTON, KY, 40507, USA

Registered Agent

Name Role
DORIS J. COFFEY Registered Agent

Officer

Name Role
Melva Diane Payne Officer
Betty Morton-Young Officer
Paula Campbell-Rudd Officer

Director

Name Role
Priscilla A Sullivan Director
H. L. PARKS, JR. Director
CHARLES E. MILLER Director
Tim Coleman Director
George Terry Director
Clarence Smith Director
Michele Coffey Director
Harold Jackson Director
Vernon Jean Coleman Director
ROMILTIA W. SHELTON Director

Incorporator

Name Role
ROMILTIA W. SHELTON Incorporator
CHARLES E. MILLER Incorporator
H. L. PARKS, JR. Incorporator

President

Name Role
Dr Stephanie M Raglin President

Secretary

Name Role
Michele Coffey Secretary

Vice President

Name Role
Reginald Thomas Vice President

Assumed Names

Name Status Expiration Date
HISTORIC ST. PAUL AFRICAN METHODIST EPISCOPAL CHURCH Inactive 2021-04-22

Filings

Name File Date
Annual Report 2024-02-13
Annual Report 2023-06-30
Annual Report 2022-06-30
Certificate of Assumed Name 2021-04-30
Annual Report 2021-04-28
Annual Report 2020-04-25
Amendment 2019-05-13
Annual Report 2019-01-16
Annual Report 2018-06-19
Annual Report 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4768557404 2020-05-11 0457 PPP 251 N UPPER ST, LEXINGTON, KY, 40507-1028
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1028
Project Congressional District KY-06
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15582.67
Forgiveness Paid Date 2020-11-30

Sources: Kentucky Secretary of State