Search icon

VERSAILLES PRESBYTERIAN CHURCH, INCORPORATED

Company Details

Name: VERSAILLES PRESBYTERIAN CHURCH, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jan 2004 (21 years ago)
Organization Date: 29 Jan 2004 (21 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0577537
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 130 NORTH MAIN STREET, VERSIALLES, KY 40383
Place of Formation: KENTUCKY

Director

Name Role
Victoria Schroeder Director
Julia Mitchell Director
Robert Weiss Director
Dan Nehring Director
JUDY BEACH Director
RAY BLOOM Director
LINDA BOSSE Director
JOHN BRIDGES Director

Registered Agent

Name Role
LOIS GAINES Registered Agent

Secretary

Name Role
Lois F Gaines Secretary

Incorporator

Name Role
ROBERT BURKICH Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-04-21
Annual Report 2020-05-18
Annual Report 2019-06-25
Annual Report 2018-06-14
Annual Report 2017-06-09
Annual Report 2016-06-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0956132 Association Unconditional Exemption 130 N MAIN ST, VERSAILLES, KY, 40383-1204 1964-01
In Care of Name -
Group Exemption Number 1617
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2013-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5398877304 2020-04-30 0457 PPP 130 N MAIN ST, VERSAILLES, KY, 40383
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-0001
Project Congressional District KY-06
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35272.33
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State