Search icon

THE BRECKENRIDGE STREET UNITED METHODIST CHURCH, INC.

Company Details

Name: THE BRECKENRIDGE STREET UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 May 1999 (26 years ago)
Organization Date: 18 May 1999 (26 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0474301
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1400 BRECKENRIDGE ST, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
KARLA FULLWOOD Registered Agent

Director

Name Role
REBECCA ALSUP Director
DALE HAMILTON Director
STEPHEN DUNCAN Director
KENNETH WHITEHOUSE Director
MARY SIPES Director
J D GROVES Director

Incorporator

Name Role
JESSE JOHNSON Incorporator

Officer

Name Role
Karla Fullwood Officer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-17
Annual Report 2022-08-23
Annual Report 2021-06-29
Registered Agent name/address change 2021-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
6900.00
Total Face Value Of Loan:
6900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6900
Current Approval Amount:
6900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6951.23

Sources: Kentucky Secretary of State