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 |
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 |
Name | Role |
---|---|
PERRY W. BARNES | Incorporator |
Name | Role |
---|---|
DOUGLAS MARSHALL | Registered Agent |
Name | Role |
---|---|
Bill Beach | Assistant Treasurer |
Name | Role |
---|---|
David Riel | President |
Name | Role |
---|---|
Bobbie Edwards | Treasurer |
Name | Role |
---|---|
Ron Gilkerson | Vice President |
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 |
Annual Report | 2018-06-13 |
Annual Report | 2017-10-05 |
Annual Report | 2016-03-28 |
Annual Report | 2015-04-03 |
Annual Report | 2014-05-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4934487109 | 2020-04-13 | 0457 | PPP | 303 W Maple St, NICHOLASVILLE, KY, 40356-1241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State