Search icon

ERLANGER UNITED METHODIST CHURCH, INC.

Company Details

Name: ERLANGER UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Mar 1995 (30 years ago)
Organization Date: 22 Mar 1995 (30 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0344281
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 31 COMMONWEALTH AVE., ERLANGER, KY 41018
Place of Formation: KENTUCKY

Incorporator

Name Role
PAUL W. DAVIDSON Incorporator
JOHN D. CHAMBERS Incorporator
PAUL H. SWANSON Incorporator
WILMA R. LABARE Incorporator

Director

Name Role
Kathy Sandel Director
Charles Love, Sr Director
PAUL H. SWANSON Director
WILMA R. LABARE Director
TED GAEDDERT Director
NANCY JOHNSON Director
PAUL W. DAVIDSON Director
JOHN D. CHAMBERS Director

President

Name Role
ROGER WILSON President

Secretary

Name Role
Hannah Vandervort Secretary

Treasurer

Name Role
Charles Love, Sr. Treasurer

Registered Agent

Name Role
RALPH D. DOYLE Registered Agent

Filings

Name File Date
Annual Report Amendment 2025-02-11
Annual Report 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report 2024-03-13
Annual Report 2023-03-17

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150706.85

Sources: Kentucky Secretary of State