Search icon

HIGHLAND UNITED METHODIST CHURCH, INC.

Company Details

Name: HIGHLAND UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Apr 1989 (36 years ago)
Organization Date: 24 Apr 1989 (36 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Organization Number: 0257661
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 314 N. FT. THOMAS AVE., FT. THOMAS, KY 41075
Place of Formation: KENTUCKY

Director

Name Role
PATRICIA J. CRAWFORD Director
BEATTIE M. DELONG Director
RUBY KELLOGG Director
JOAN M. MEYER Director
GEORGE E. DOSCH Director
Jerry Noran Director
Jennifer Anstaett Director
Richard Mason Director

Incorporator

Name Role
DONALD R. BRINDLE Incorporator
PATRICIA J. CRAWFORD Incorporator
BEATTIE M. DELONG Incorporator
GEORGE E. DOSCH Incorporator
RUBY KELLOGG Incorporator

Registered Agent

Name Role
REV. JOHN BOWLING Registered Agent

Treasurer

Name Role
Rachel Dickman Treasurer

Officer

Name Role
Eric Ford Officer

Filings

Name File Date
Annual Report 2024-08-01
Principal Office Address Change 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-03-07
Annual Report 2021-06-02

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:
67732.50
Total Face Value Of Loan:
67732.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67732.5
Current Approval Amount:
67732.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68346.73

Sources: Kentucky Secretary of State