Search icon

FIRST PRESBYTERIAN CHURCH OF ASHLAND

Company Details

Name: FIRST PRESBYTERIAN CHURCH OF ASHLAND
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Mar 1856 (169 years ago)
Organization Date: 03 Mar 1856 (169 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Organization Number: 0494716
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1600 WINCHESTER AVENUE, ASHLAND, KY 41101
Place of Formation: KENTUCKY

President

Name Role
Mitch Hall President

Treasurer

Name Role
Cathy Wilson Treasurer

Secretary

Name Role
Kelly Hanni Secretary

Director

Name Role
Kelly Hanni Director
Mitch Hall Director
Ryan Whitman Director
Geri Willis Director
J.T. Norris Director
Kim Whitman Director
Lee McCloud Director
Janet Holbrook Director
James Hall Director
JOHN POGUE Director

Incorporator

Name Role
JOHN BURWELL Incorporator
JOHN POGUE Incorporator
HUGH A POGUE Incorporator
R. C. POGUE Incorporator
HUGH MEANS Incorporator

Registered Agent

Name Role
CATHY WILSON Registered Agent

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-29
Annual Report 2023-03-30
Annual Report 2022-03-18
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
18400.00
Total Face Value Of Loan:
18400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18400
Current Approval Amount:
18400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18578.45

Sources: Kentucky Secretary of State