Search icon

THE EPISCOPAL CHURCH OF THE RESURRECTION, INC.

Company Details

Name: THE EPISCOPAL CHURCH OF THE RESURRECTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Nov 1999 (25 years ago)
Organization Date: 29 Nov 1999 (25 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0484045
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 3220 LEXINGTON RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILL BERRY Registered Agent

Director

Name Role
JANET FROMM Director
JOHN DRINKELL Director
WILLIAM LESTER LEGG Director
Teresa Worten Director
Elizabeth Hunter Director
David Verry Director

Incorporator

Name Role
WILLIAM LESTER LEGG Incorporator

Treasurer

Name Role
Robyn Verry Treasurer

Officer

Name Role
Elizabeth Hunter Officer
David Verry Officer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-09
Registered Agent name/address change 2023-03-25
Annual Report 2023-03-25
Annual Report 2022-03-11
Annual Report 2021-02-26
Annual Report 2020-04-12
Annual Report 2019-04-23
Annual Report 2018-04-17
Annual Report 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5587268304 2021-01-25 0457 PPS 3220 Lexington Rd, Nicholasville, KY, 40356-9798
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9798
Project Congressional District KY-06
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12359.45
Forgiveness Paid Date 2021-07-21
6672578008 2020-06-30 0457 PPP 3220 Lexington Road, NICHOLASVILLE, KY, 40356-9798
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9798
Project Congressional District KY-06
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12357.74
Forgiveness Paid Date 2020-12-23

Sources: Kentucky Secretary of State