Search icon

MONTICELLO FIRST CHURCH OF THE NAZARENE, INC.

Company Details

Name: MONTICELLO FIRST CHURCH OF THE NAZARENE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Oct 1986 (39 years ago)
Organization Date: 24 Oct 1986 (39 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0221040
Industry: Social Services
Number of Employees: Small (0-19)
Principal Office: 2575 E. HIGHWAY 90, MONTICELLO, KY 426332203
Place of Formation: KENTUCKY

Director

Name Role
PAUL JENKINS Director
BARRY HARMON Director
RUSSELL PYLES Director
DOUG STOCKTON Director
Edd Decker Director
DAVID BYLER Director
Mark Blevins Director
JEFF HUTCHISON Director

Incorporator

Name Role
PAUL JENKINS Incorporator
BARRY HARMON Incorporator
RUSSELL PYLES Incorporator
DOUG STOCKTON Incorporator

Registered Agent

Name Role
REV. KEVIN MURPHY Registered Agent

Secretary

Name Role
Mary Lair Secretary

Filings

Name File Date
Annual Report 2024-06-24
Principal Office Address Change 2023-05-15
Annual Report 2023-05-15
Annual Report 2022-06-14
Annual Report 2021-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
21225.00
Total Face Value Of Loan:
21225.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21225
Current Approval Amount:
21225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21324.75

Sources: Kentucky Secretary of State