Search icon

VERSAILLES UNITED METHODIST CHURCH, INC.

Company Details

Name: VERSAILLES UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Nov 1998 (27 years ago)
Organization Date: 23 Nov 1998 (27 years ago)
Last Annual Report: 30 Jan 2025 (4 months ago)
Organization Number: 0465138
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 230 PAYNES MILL ROAD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARLENE DRAYER Registered Agent

Director

Name Role
J HENRY DUNCAN Director
HAROLD BUSH Director
STUART BUTLER Director
DONNA CALLAWAY Director
JOE COOLEY Director
DALE ECKERT Director
TED GYORFFY Director
BEN HAHN Director
BILL KLIER Director
JENNY COCANOUGHER Director

Incorporator

Name Role
ANTHONY D BREWER Incorporator

Treasurer

Name Role
DARLENE DRAYER Treasurer

President

Name Role
RUSSELL THOMPSON President

Secretary

Name Role
DONNA CALLAWAY Secretary

Filings

Name File Date
Annual Report 2025-01-30
Annual Report 2024-03-01
Registered Agent name/address change 2023-05-16
Annual Report 2023-05-16
Annual Report 2022-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
74100.00
Total Face Value Of Loan:
74100.00

Tax Exempt

Employer Identification Number (EIN) :
61-0960667
Classification:
Religious Organization
Ruling Date:
1974-10

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74100
Current Approval Amount:
74100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74755.73

Sources: Kentucky Secretary of State