Search icon

CATHEDRAL OF PRAISE OF SOMERSET, INC.

Company Details

Name: CATHEDRAL OF PRAISE OF SOMERSET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Dec 2001 (23 years ago)
Organization Date: 18 Dec 2001 (23 years ago)
Last Annual Report: 19 Jul 2022 (3 years ago)
Organization Number: 0527300
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 869 CREEKSIDE DR., SOMERSET, KY 42503
Place of Formation: KENTUCKY

Director

Name Role
Larry Martin Director
ROGER TODD HUNTER Director
ROBERT LACY Director
JONATHAN ARNETT Director
Jonathan Arnett Director
Scott Tipton Director

Registered Agent

Name Role
JONATHAN ARNETT Registered Agent

Incorporator

Name Role
C GRAHAM MARTIN Incorporator

President

Name Role
Scott Tipton President

Vice President

Name Role
Jonathan Arnett Vice President

Assumed Names

Name Status Expiration Date
VITALITY CHURCH Inactive 2024-03-05

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement 2022-07-19
Reinstatement Certificate of Existence 2022-07-19
Registered Agent name/address change 2022-07-19
Reinstatement Approval Letter Revenue 2022-07-18

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18105.04

Sources: Kentucky Secretary of State