Search icon

BETHEL UNITED METHODIST CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETHEL UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Oct 2005 (20 years ago)
Organization Date: 12 Oct 2005 (20 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Organization Number: 0623476
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 7357 HWY 44 EAST, MT. WASHINGTON, KY 40047
Place of Formation: KENTUCKY

Registered Agent

Name Role
WALLACE VOTAW Registered Agent

Director

Name Role
MIKE KOHLER Director
BARBARA CRUME Director
Lou Ann Moore Director
BRENT ATWOOD Director
BRENDA O'BRYAN Director
DENVER YOUNG Director
DOROTHY GENTRY Director
RUSSELL HAMLETT Director
SYBIL THORNBERRY Director
ROBERT RICHARDSON Director

Incorporator

Name Role
MIKE KOHLER Incorporator
DOUG STILLWELL Incorporator

Secretary

Name Role
Valerie Hamlett Secretary

Treasurer

Name Role
Lou Ann Moore Treasurer

President

Name Role
Todd Starkey President

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-06
Annual Report 2023-05-05
Annual Report 2022-06-23
Registered Agent name/address change 2022-06-23

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
8061.00
Total Face Value Of Loan:
8061.00
Date:
2020-04-28
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:
9845.00
Total Face Value Of Loan:
9845.00
Date:
2013-01-11
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:
229.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
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:
229.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
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:
229.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,845
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,918.1
Servicing Lender:
The Peoples Bank
Use of Proceeds:
Payroll: $9,845
Jobs Reported:
2
Initial Approval Amount:
$8,061
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,061
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,103.18
Servicing Lender:
The Peoples Bank
Use of Proceeds:
Payroll: $8,058
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State