Name: | STATE STREET UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Oct 1997 (27 years ago) |
Organization Date: | 27 Oct 1997 (27 years ago) |
Last Annual Report: | 06 Aug 2024 (8 months ago) |
Organization Number: | 0440547 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | PO BOX 3340, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT BACHERT | Director |
SANDRA JENKINS | Director |
Leslie Watkins | Director |
Holly Vaughan | Director |
Jim Clark | Director |
PORTIA PENNINGTON | Director |
ROB PORTER | Director |
JOHN RIDLEY | Director |
RON SOWELL | Director |
Name | Role |
---|---|
JOHN RIDLEY | Incorporator |
Name | Role |
---|---|
KB CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
JIM CLARK | President |
Name | Role |
---|---|
Phyllis Schnacke | Secretary |
Name | Role |
---|---|
Paul Duvall | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-09-25 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6462817003 | 2020-04-07 | 0457 | PPP | 1101 STATE ST, BOWLING GREEN, KY, 42101-2648 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State