Name: | THE FIRST PRESBYTERIAN CHURCH OF MAYFIELD, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 1972 (53 years ago) |
Organization Date: | 01 Aug 1972 (53 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0189021 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 303 WEST BROADWAY , MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES B. MADDOX | Director |
FRANK N. KOLB, JR. | Director |
JOHN A. MEYERS | Director |
Melinda Craig | Director |
BRAD MILLS | Director |
Shannon USHER | Director |
Name | Role |
---|---|
CHARLES B. MADDOX | Incorporator |
FRANK N. KOLB, JR. | Incorporator |
JOHN A. MYERS | Incorporator |
Name | Role |
---|---|
Dale Usher | President |
Name | Role |
---|---|
Melinda Craig | Secretary |
Name | Role |
---|---|
Brad Mills | Treasurer |
Name | Role |
---|---|
JUANITA UPTON | Registered Agent |
Name | Action |
---|---|
THE FIRST UNITED PRESBYTERIAN CHURCH OF MAYFIELD, KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-16 |
Annual Report | 2023-08-08 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-19 |
Annual Report | 2019-03-29 |
Annual Report | 2018-07-08 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4724417101 | 2020-04-13 | 0457 | PPP | 303 W BROADWAY, MAYFIELD, KY, 42066-2231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State