Search icon

MIDWAY PRESBYTERIAN CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWAY PRESBYTERIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 1987 (38 years ago)
Organization Date: 04 Jun 1987 (38 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0229867
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: P.O. BOX 343, MIDWAY, KY 40347
Place of Formation: KENTUCKY

Vice President

Name Role
ROBERT FOLEY Vice President

Treasurer

Name Role
MARY BLAYDES Treasurer

Director

Name Role
Jerry Sevier Director
DAVID SHAW Director
SARA NEWELL HICKS Director
SARAH N. BARNETT Director
MARION CROWE Director
CAROL G. SCHAVE Director
JOHN STEELE DAVIS Director
NIESJE W. SPRAGENS Director

Incorporator

Name Role
ALFRED H. NUCKOLS, JR. Incorporator

Secretary

Name Role
JOHN S. DAVIS Secretary

President

Name Role
LEWIS PREWITT President

Registered Agent

Name Role
ALFRED H. NUCKOLS, JR. Registered Agent

Assumed Names

Name Status Expiration Date
LOCALLY GROWN YOUTH Inactive 2021-07-15

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-01-17
Annual Report 2023-01-26
Annual Report 2022-01-29
Annual Report 2021-01-12

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
17.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
95.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
337.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1813.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
355.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State