Search icon

SALEM UNITED METHODIST CHURCH, INC.

Company Details

Name: SALEM UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Oct 2005 (20 years ago)
Organization Date: 19 Oct 2005 (20 years ago)
Last Annual Report: 29 Mar 2023 (2 years ago)
Organization Number: 0623908
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 111 TAYLOR HILL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL R. FORD Registered Agent

Secretary

Name Role
CARLA FIELDS Secretary

Vice President

Name Role
DAVID CHAFFIN Vice President

Director

Name Role
PAUL FORD Director
DAVID CHAFFIN Director
RONALD BURCHETT Director
CARLA FIELDS Director
JOHN LABRECHE Director
JOHN CHAFFIN Director
JUDY THOMAS Director

President

Name Role
Paul R Ford President

Incorporator

Name Role
RHONDA JENNINGS BLACKBURN Incorporator

Filings

Name File Date
Dissolution 2023-10-05
Annual Report 2023-03-29
Annual Report 2022-04-12
Annual Report 2021-03-25
Annual Report 2020-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-24
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:
-2700.00
Total Face Value Of Loan:
1500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
1500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1520.1

Sources: Kentucky Secretary of State