Search icon

MOSAIC UNITED METHODIST CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOSAIC UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 2006 (19 years ago)
Organization Date: 26 Apr 2006 (19 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0637492
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 8008 ST. ANDREWS CHURCH ROAD, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joan Groot Registered Agent

Director

Name Role
REV. KEITH SWITZER Director
JAMES YORK Director
PERLENE LUTTRELL Director
Charles Stallard Director
Doyle Starkey Director
Clint Burden Director

Incorporator

Name Role
REV. KEITH SWITZER Incorporator

President

Name Role
Beverly Hollingsworth President

Assumed Names

Name Status Expiration Date
MOSAIC UNITED METHODIST CHURCH CHILD DEVELOPMENT CENTER Inactive 2024-06-06

Filings

Name File Date
Principal Office Address Change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-03-16
Registered Agent name/address change 2023-03-16
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
91040.00
Total Face Value Of Loan:
91040.00
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:
119605.00
Total Face Value Of Loan:
119605.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$91,040
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$91,619.12
Servicing Lender:
River City Bank, Inc
Use of Proceeds:
Payroll: $91,035
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$119,605
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$120,242.89
Servicing Lender:
River City Bank, Inc
Use of Proceeds:
Payroll: $119,605

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1915.29
Executive 2024-07-16 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1591.61
Executive 2023-08-14 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2176.63

Sources: Kentucky Secretary of State