Search icon

WILLIAM T. WATKINS MEMORIAL UNITED METHODIST CHURCH, INC.

Company Details

Name: WILLIAM T. WATKINS MEMORIAL UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jun 1991 (34 years ago)
Organization Date: 26 Jun 1991 (34 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0287945
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9800 WESTPORT ROAD, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Director

Name Role
Erin Sullivan Director
Bob McCullough Director
William Short Director
JOHN BELCHER Director
SCOTT MALONY Director
JOHN JORDAN Director

President

Name Role
Bob McCullough President

Secretary

Name Role
Alexander S Campbell Secretary

Registered Agent

Name Role
BOB MCCULLOUGH Registered Agent

Incorporator

Name Role
JOHN BELCHER Incorporator
SCOTT MALONY Incorporator
JOHN JORDAN Incorporator

Assumed Names

Name Status Expiration Date
WATKINS MEMORIAL UNITED METHODIST CHURCH Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-23
Annual Report 2022-05-17
Annual Report 2021-05-24
Annual Report 2020-04-21
Annual Report 2019-04-22
Annual Report 2018-05-11
Annual Report 2017-04-14
Registered Agent name/address change 2016-04-14
Annual Report 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036397201 2020-04-27 0457 PPP 9800 Westport Rd, Louisville, KY, 40241-2140
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-2140
Project Congressional District KY-03
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32739.24
Forgiveness Paid Date 2021-01-25
8939538300 2021-01-30 0457 PPS 9800 Westport Rd, Louisville, KY, 40241-2140
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-2140
Project Congressional District KY-03
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45917.08
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State