Search icon

STATE STREET UNITED METHODIST CHURCH, INC.

Company Details

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 (28 years ago)
Organization Date: 27 Oct 1997 (28 years ago)
Last Annual Report: 06 Aug 2024 (10 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

Director

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

Incorporator

Name Role
JOHN RIDLEY Incorporator

Registered Agent

Name Role
KB CORPORATE SERVICES, INC. Registered Agent

President

Name Role
JIM CLARK President

Secretary

Name Role
Phyllis Schnacke Secretary

Vice President

Name Role
Paul Duvall Vice President

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
68200.00
Total Face Value Of Loan:
68200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68200
Current Approval Amount:
68200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68518.06

Sources: Kentucky Secretary of State