Search icon

NICHOLASVILLE UNITED METHODIST CHURCH, INC.

Company Details

Name: NICHOLASVILLE UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1999 (26 years ago)
Organization Date: 26 Apr 1999 (26 years ago)
Last Annual Report: 09 Feb 2022 (3 years ago)
Organization Number: 0473160
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 303 WEST MAPLE STREET, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Director

Name Role
GUS MILLER Director
GREG RICHARDSON Director
DON SHORT Director
ELLIS WALKER Director
LYNDA DIZNEY Director
PATRICK BROOKINS Director
EUGENE BLACKFORD Director
PERRY BARNES Director
BARBARA ABSHER Director
Ron Gilkerson Director

Incorporator

Name Role
PERRY W. BARNES Incorporator

Registered Agent

Name Role
DOUGLAS MARSHALL Registered Agent

Assistant Treasurer

Name Role
Bill Beach Assistant Treasurer

President

Name Role
David Riel President

Treasurer

Name Role
Bobbie Edwards Treasurer

Vice President

Name Role
Ron Gilkerson Vice President

Filings

Name File Date
Dissolution 2023-05-22
Annual Report 2022-02-09
Annual Report 2021-06-23
Annual Report 2020-02-12
Annual Report 2019-05-29

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
40562.00
Total Face Value Of Loan:
40562.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40562
Current Approval Amount:
40562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40806.48

Sources: Kentucky Secretary of State