Search icon

CATHOLIC CHARITIES OF THE DIOCESE OF OWENSBORO, INC.

Company Details

Name: CATHOLIC CHARITIES OF THE DIOCESE OF OWENSBORO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 2001 (24 years ago)
Organization Date: 22 May 2001 (24 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0516240
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 600 LOCUST STREET, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Director

Name Role
MIKE BOONE Director
MOST REV. BISHOP JOHN J. MCRAITH Director
IGNATIUS C. PAYNE Director
VANCE WEBB Director
DEBBIE WEBB Director
LISA PENDERGAST Director
SUSAN GESSER Director
SR. LUCY BONIFAS Director
SR. MAE KOENIG Director
BOB HOWARD Director

Incorporator

Name Role
MOST REV. BISHOP JOHN J. MCRAITH Incorporator

Registered Agent

Name Role
TOM LILLY Registered Agent

Treasurer

Name Role
RAY PURK Treasurer

Vice President

Name Role
TOM LILLY Vice President

President

Name Role
WILLIAM F MEDLEY President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LDABU5U94GT9
CAGE Code:
6PVX8
UEI Expiration Date:
2026-03-19

Business Information

Division Name:
DIOCESE OF OWENSBORO
Division Number:
61-6032455
Activation Date:
2025-03-21
Initial Registration Date:
2012-04-16

Assumed Names

Name Status Expiration Date
Roman Catholic Diocese of Owensboro Active 2028-04-17

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-05-11
Name Renewal 2023-04-17
Annual Report 2022-04-26
Registered Agent name/address change 2021-04-15

USAspending Awards / Financial Assistance

Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
263.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
15.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
28.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State