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 (2 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 |
Name | Role |
---|---|
DAVID K POOL | Director |
JAMES E. POLK | Director |
CARLOS GRACE | Director |
FAYE POOL | Director |
DONNA GRANT | Director |
KEVIN WILLIAMS | Director |
Name | Role |
---|---|
JAMES E. POLK | Incorporator |
CARLOS GRACE | Incorporator |
FAYE POOL | Incorporator |
Name | Role |
---|---|
DONNA M. GRANT | Registered Agent |
Name | Role |
---|---|
DONNA GRANT | President |
Name | Role |
---|---|
FAYE POOL | Secretary |
Name | Role |
---|---|
NICOLE HAMPTON | Treasurer |
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 |
Annual Report | 2020-02-27 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-05 |
Annual Report | 2016-02-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2833547203 | 2020-04-16 | 0457 | PPP | 1001 Cherokee Rd, LOUISVILLE, KY, 40205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State