Search icon

FIRST UNITED METHODIST CHURCH OF CENTRAL CITY, INC.

Company Details

Name: FIRST UNITED METHODIST CHURCH OF CENTRAL CITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Jul 2001 (24 years ago)
Organization Date: 09 Jul 2001 (24 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0518968
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 200 EAST BROAD STREET, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Secretary

Name Role
BILL PAXTON Secretary

President

Name Role
Nancy Williams President

Vice President

Name Role
John Kirtley Vice President

Director

Name Role
ALEXIS ALBACH Director
BILL PAXTON Director
WESLEY NEWMAN Director
COY ATWOOD Director
LLOYD WILLIAMS Director
MARK FORTNEY Director
MARION TINSLEY Director
DR. JOHN SODERLING Director
MIKE GOLDSTON Director
JOANNA TODD Director

Registered Agent

Name Role
B.R. PAXTON Registered Agent

Incorporator

Name Role
MIKE MERCER Incorporator
LLOYD WILLIAMS Incorporator
JEFF DIMATTIES Incorporator

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-05-09
Annual Report 2022-04-11
Annual Report 2021-04-01
Annual Report 2020-04-02
Annual Report 2019-07-15
Annual Report 2018-06-28
Reinstatement Certificate of Existence 2017-03-21
Reinstatement 2017-03-21
Reinstatement Approval Letter Revenue 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1236028509 2021-02-18 0457 PPS 200 E Broad St, Central City, KY, 42330-1518
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19830.85
Loan Approval Amount (current) 19830.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central City, MUHLENBERG, KY, 42330-1518
Project Congressional District KY-02
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19942.77
Forgiveness Paid Date 2021-09-14
8072637001 2020-04-08 0457 PPP 200 E Broad St PO BOX 249, CENTRAL CITY, KY, 42330-1518
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19830.85
Loan Approval Amount (current) 19830.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL CITY, MUHLENBERG, KY, 42330-1518
Project Congressional District KY-02
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19958.53
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State