Search icon

SUMMIT HEIGHTS UNITED METHODIST CHURCH, INC.

Company Details

Name: SUMMIT HEIGHTS UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 1999 (26 years ago)
Organization Date: 27 Apr 1999 (26 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0473207
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7400 OUTER LOOP, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

President

Name Role
James Post President

Vice President

Name Role
Michael Welker Vice President

Secretary

Name Role
Judy Parnell Secretary

Treasurer

Name Role
Derrick S Singletary Treasurer

Director

Name Role
James Post Director
Michael Welker Director
Judy Parnell Director
Derrick Singletary Director
Cathy Bays Director
Jaree Glass Director
Lori Boisvert Director
DUDLEY YOUNG Director
NANCY YOUNG Director
CLAUDETTA ADAMS Director

Incorporator

Name Role
DONALD E. WINTER Incorporator

Registered Agent

Name Role
Pastor Chris Howlett Registered Agent

Assumed Names

Name Status Expiration Date
SUMMIT HEIGHTS UNITED METHODIST CHURCH Inactive 2019-04-28

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-02
Articles of Correction 2023-11-27
Dissolution 2023-08-08
Registered Agent name/address change 2023-08-03
Annual Report 2023-08-03
Annual Report 2022-07-08
Annual Report 2021-04-14
Annual Report Amendment 2020-10-20
Annual Report 2020-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079957200 2020-04-15 0457 PPP 7400 OUTER LOOP, LOUISVILLE, KY, 40228-1725
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1725
Project Congressional District KY-03
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24332.97
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State