Search icon

HIGHLAND PRESBYTERIAN CHURCH, INC.

Company Details

Name: HIGHLAND PRESBYTERIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 May 1985 (40 years ago)
Organization Date: 21 May 1985 (40 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0201915
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: PO BOX 1615, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Director

Name Role
DAVID K POOL Director
JAMES E. POLK Director
CARLOS GRACE Director
FAYE POOL Director
DONNA GRANT Director
KEVIN WILLIAMS Director

Incorporator

Name Role
JAMES E. POLK Incorporator
CARLOS GRACE Incorporator
FAYE POOL Incorporator

Registered Agent

Name Role
DONNA M. GRANT Registered Agent

President

Name Role
DONNA GRANT President

Secretary

Name Role
FAYE POOL Secretary

Treasurer

Name Role
NICOLE HAMPTON Treasurer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
241732.50
Total Face Value Of Loan:
241732.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241732.5
Current Approval Amount:
241732.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245128.04

Sources: Kentucky Secretary of State