Search icon

CENTENARY UNITED METHODIST CHURCH, INC.

Company Details

Name: CENTENARY UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 1982 (43 years ago)
Organization Date: 25 Jun 1982 (43 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0168079
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2800 TATES CREEK RD., LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
ROBERT W. PITMAN Director
MYRON SHEATLER Director
JOHN C. ANGGELIS Director
Gayle Wilkes Director
William Hall, Jr Director
Gregory Erena Director

Incorporator

Name Role
ROBERT W. PITMAN Incorporator
SEWELL WOODWARD Incorporator
MYRON SHEATHER Incorporator
FRANKLIN E. LOY Incorporator
JOHN C. ANGGELIS Incorporator

Registered Agent

Name Role
KATE BURTON Registered Agent

President

Name Role
Gregory Erena President

Filings

Name File Date
Dissolution 2025-04-09
Annual Report 2024-05-30
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-16
Annual Report 2022-04-06
Annual Report 2021-05-04
Annual Report 2020-08-18
Annual Report 2019-06-07
Annual Report 2018-05-21
Annual Report 2017-03-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA24912P1600 2012-04-19 2012-05-18 2012-05-18
Unique Award Key CONT_AWD_VA24912P1600_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RENTAL FOR ROOM AND MEALS FOR VOLUNTEERS AND GUESTS
NAICS Code 813110: RELIGIOUS ORGANIZATIONS
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CENTENARY UNITED METHODIST CHURCH
UEI VJDQEJME6TL7
Legacy DUNS 093275261
Recipient Address 2800 TATES CREEK RD, LEXINGTON, 405022806, UNITED STATES
PO AWARD VA596C10302 2011-04-12 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA596C10302_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT FOOD PREP AND SET UP OF SPACE
NAICS Code 813110: RELIGIOUS ORGANIZATIONS
Product and Service Codes H173: QUALITY CONT SV/FOOD PREP-SERVE EQ

Recipient Details

Recipient CENTENARY UNITED METHODIST CHURCH
UEI VJDQEJME6TL7
Legacy DUNS 093275261
Recipient Address 2800 TATES CREEK RD, LEXINGTON, 405022806, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7841007001 2020-04-08 0457 PPP 2800 TATES CREEK RD, LEXINGTON, KY, 40502-2806
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666600
Loan Approval Amount (current) 666600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-2806
Project Congressional District KY-06
Number of Employees 55
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 672414.23
Forgiveness Paid Date 2021-02-25
3567338403 2021-02-05 0457 PPS 2800 Tates Creek Rd, Lexington, KY, 40502-2806
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 664800
Loan Approval Amount (current) 664800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-2806
Project Congressional District KY-06
Number of Employees 83
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 669619.8
Forgiveness Paid Date 2021-10-29
3556847401 2020-05-07 0457 PPP 429 Main Street, Shelbyville, KY, 40065
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41077.5
Loan Approval Amount (current) 41077.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41343.1
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State