Search icon

UNITARIAN UNIVERSALIST CONGREGATION OF OWENSBORO, INC.

Company Details

Name: UNITARIAN UNIVERSALIST CONGREGATION OF OWENSBORO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Nov 1987 (38 years ago)
Organization Date: 20 Nov 1987 (38 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0236665
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1221 CEDAR ST, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

President

Name Role
Rachel Kassinger President

Director

Name Role
CLAUD PORTER Director
CHARLES T HICKS Director
ED BELFIGLIO Director
ALLEN HOLBROOK Director
LAURA PORTER Director
FORREST ROBERTS Director
RACHEL KASSINGER Director
Maude Earhart Director

Treasurer

Name Role
CHARLES T HICKS Treasurer

Incorporator

Name Role
LAURA PORTER Incorporator

Registered Agent

Name Role
CHARLES T. HICKS Registered Agent

Secretary

Name Role
MAUDE EARHART Secretary

Vice President

Name Role
RACHEL KASSINGER Vice President

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-04-15
Annual Report 2022-08-26
Annual Report 2021-09-08
Reinstatement Certificate of Existence 2020-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
4044.00
Total Face Value Of Loan:
4044.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4044
Current Approval Amount:
4044
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4073.79

Sources: Kentucky Secretary of State