Search icon

THE CHURCH OF THE GOOD SHEPHERD, INC.

Company Details

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 (4 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

President

Name Role
Abe Mashni President

Secretary

Name Role
Liz Hinz Secretary

Vice President

Name Role
Beth Bell Brown Vice President

Director

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

Registered Agent

Name Role
GUY M. GRAVES Registered Agent

Incorporator

Name Role
FORREST W. RAGSDALE III Incorporator

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
112200.00
Total Face Value Of Loan:
112200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112200
Current Approval Amount:
112200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113008.45

Sources: Kentucky Secretary of State