Name: | ST. PIUS TENTH PARISH OF CALVERT CITY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 1979 (46 years ago) |
Organization Date: | 31 May 1979 (46 years ago) |
Last Annual Report: | 09 Apr 2024 (a year ago) |
Organization Number: | 0118274 |
Principal Office: | 600 LOCUST ST., OWENSBORO, KY 423012130 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIAN JOHNSON | Director |
TOM LILLY | Director |
WILLIAM F MEDLEY | Director |
REV. GEO. H. HANCOCK | Director |
REV. BEN LUTHER | Director |
MOST REV. HENRY J. SOENN | Director |
Name | Role |
---|---|
TOM LILLY | Secretary |
Name | Role |
---|---|
TOM LILLY | Treasurer |
Name | Role |
---|---|
JOSEPH A BOONE | Signature |
Name | Role |
---|---|
WILLIAM F MEDLEY | President |
Name | Role |
---|---|
BRIAN JOHNSON | Vice President |
Name | Role |
---|---|
MOST REV. HENRY J. SOENN | Incorporator |
REV. GEORGE H. HANCOCK | Incorporator |
Name | Role |
---|---|
MOST REV. JOHN J. MCRAITH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-09 |
Annual Report | 2023-05-12 |
Annual Report | 2022-04-26 |
Annual Report | 2021-04-15 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-07 |
Annual Report | 2018-09-07 |
Annual Report | 2017-05-05 |
Annual Report | 2016-05-31 |
Annual Report | 2015-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4184217207 | 2020-04-27 | 0457 | PPP | 0 PO BOX 495, CALVERT CITY, KY, 42029-0495 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State