Search icon

TRINITY EPISCOPAL CHURCH OF OWENSBORO, KENTUCKY

Company Details

Name: TRINITY EPISCOPAL CHURCH OF OWENSBORO, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Nov 1947 (78 years ago)
Organization Date: 26 Nov 1947 (78 years ago)
Last Annual Report: 28 Jan 2025 (4 months ago)
Organization Number: 0221114
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 720 FORD AVE., OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Director

Name Role
GEORGE H. LEMMON Director
REV. BEN W. TINSLEY Director
MIKE CALLAS Director
GEORGE F. LONG Director
WILLIAM H. GREER Director
Beth Whitmer Director
Kevin Brown Director
Doug Webster Director

Secretary

Name Role
Laurie Monarch Secretary

Incorporator

Name Role
REV. BEN W. TINSLEY Incorporator
MIKE CALLAS Incorporator
GEORGE F. LONG Incorporator
GEORGE H. LEMMON Incorporator
WILLIAM H. GREER Incorporator

Registered Agent

Name Role
REVEREND DAVID CARLETTA Registered Agent

President

Name Role
Sheila Webster President

Filings

Name File Date
Annual Report 2025-01-28
Annual Report 2024-01-24
Annual Report 2023-03-07
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
22002.52
Total Face Value Of Loan:
22002.52

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22002.52
Current Approval Amount:
22002.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22113.44

Sources: Kentucky Secretary of State