Search icon

CUMBERLAND PRESBYTERIAN CHURCH OF BOWLING GREEN, INC.

Company Details

Name: CUMBERLAND PRESBYTERIAN CHURCH OF BOWLING GREEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Mar 1988 (37 years ago)
Organization Date: 22 Mar 1988 (37 years ago)
Last Annual Report: 08 Feb 2025 (4 months ago)
Organization Number: 0241655
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 807 CAMPBELL LANE, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Treasurer

Name Role
James C Long Treasurer

Director

Name Role
ROBERT C. LONG Director
DAVID E. CHESTNUT, SR. Director
TON KELLEY, JR. Director
BRAD CLARK Director
GORDON HANNA Director
JIM SMITH Director
LES SETTLE Director
HARMONY HENDRICK Director
BONNIE WATSON Director
MARK ANTHONY Director

Incorporator

Name Role
TON KELLEY, JR. Incorporator
ROBERT C. LONG Incorporator
DAVID E. CHESTNUT, SR. Incorporator

Registered Agent

Name Role
ROBERT B. CLARK Registered Agent

President

Name Role
MICHAEL BERTSCH President

Secretary

Name Role
ASHLEY LINDSEY Secretary

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-04-04
Registered Agent name/address change 2023-11-28
Annual Report 2023-03-07
Annual Report 2022-04-05

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
22425.00
Total Face Value Of Loan:
22425.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22425
Current Approval Amount:
22425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22533.75

Sources: Kentucky Secretary of State