Name: | THE CHURCH OF THE GOOD SHEPHERD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jul 1993 (32 years ago) |
Organization Date: | 14 Jul 1993 (32 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0317645 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 533 EAST MAIN ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Abe Mashni | President |
Name | Role |
---|---|
Liz Hinz | Secretary |
Name | Role |
---|---|
Beth Bell Brown | Vice President |
Name | Role |
---|---|
Abe Mashni | Director |
Randolph Morris | Director |
Fred Downs | Director |
REV. WILLIAM WEILER | Director |
DEWITT PURDON | Director |
JOHN BLOOMFIELD | Director |
CARROLL LUBY | Director |
PHILLIP ROEDER | Director |
Name | Role |
---|---|
GUY M. GRAVES | Registered Agent |
Name | Role |
---|---|
FORREST W. RAGSDALE III | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-03-08 |
Annual Report Amendment | 2023-03-31 |
Annual Report | 2023-03-31 |
Annual Report Amendment | 2023-03-31 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-19 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4358607109 | 2020-04-13 | 0457 | PPP | 533 E MAIN ST, LEXINGTON, KY, 40508-2341 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State