Search icon

BROADWAY UNITED METHODIST CHURCH, INC.

Company Details

Name: BROADWAY UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 1994 (31 years ago)
Organization Date: 09 May 1994 (31 years ago)
Last Annual Report: 30 Jan 2025 (a month ago)
Organization Number: 0330342
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1323 MELROSE STREET, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQLWE558A8Z3 2022-12-15 1323 MELROSE ST, BOWLING GREEN, KY, 42104, 3221, USA 1323 MELROSE ST, BOWLING GREEN, KY, 42104, 3221, USA

Business Information

URL broadwayunited.org
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2021-11-17
Initial Registration Date 2020-01-28
Entity Start Date 1994-05-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA VINCENT
Address 1323 MELROSE ST, BOWLING GREEN, KY, 42104, USA
Government Business
Title PRIMARY POC
Name JOEL CHRISTIAN
Address 1323 MELROSE ST, BOWLING GREEN, KY, 42104, USA
Past Performance Information not Available

Officer

Name Role
Robert A Young Officer

Director

Name Role
Rosemary Mezaros Director
David Bell Director
Troy Coleman Director
FRED KAYSER Director
MARK HUNTON Director
SUZETTE MASDEN Director
SARAH SNEAD Director
CLINT BRIZENDINE Director

Registered Agent

Name Role
ROBERT A. YOUNG Registered Agent

Incorporator

Name Role
FRED KAYSER Incorporator
ROBERT A. YOUNG Incorporator

Assumed Names

Name Status Expiration Date
BROADWAY UNITED METHODIST CHURCH Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-01-30
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-03-02
Annual Report 2020-06-03
Annual Report 2019-06-11
Annual Report 2018-06-07
Annual Report 2017-06-08
Annual Report 2016-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6864757110 2020-04-14 0457 PPP 1323 MELROSE ST, BOWLING GREEN, KY, 42104-3221
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223279.5
Loan Approval Amount (current) 223279.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-3221
Project Congressional District KY-02
Number of Employees 33
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224717.05
Forgiveness Paid Date 2020-12-08
8660737003 2020-04-08 0457 PPP 701 BROADWAY ST, PADUCAH, KY, 42001-6805
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-6805
Project Congressional District KY-01
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42144.71
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State