Name: | PARK UNITED METHODIST CHURCH OF LEXINGTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 2007 (18 years ago) |
Organization Date: | 05 Mar 2007 (18 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Organization Number: | 0658934 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 645 EAST HIGH STREET, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATE BURTON | Registered Agent |
Name | Role |
---|---|
VICKI SAGESER | Director |
BILL GOOLD | Director |
ANNE GILMORE | Director |
Gayle Wilkes | Director |
William Hall, Jr | Director |
Gregory Erena | Director |
Name | Role |
---|---|
EUGENE M. SAGESER | Incorporator |
Name | Role |
---|---|
Gregory Erena | President |
Name | File Date |
---|---|
Dissolution | 2025-04-09 |
Annual Report | 2024-05-30 |
Annual Report | 2023-04-06 |
Registered Agent name/address change | 2023-03-17 |
Annual Report | 2022-05-20 |
Registered Agent name/address change | 2022-05-20 |
Annual Report | 2021-01-18 |
Annual Report | 2020-01-31 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5867878304 | 2021-01-26 | 0457 | PPS | 645 E High St, Lexington, KY, 40502-1767 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6194197206 | 2020-04-27 | 0457 | PPP | 645 E HIGH ST, LEXINGTON, KY, 40502-1767 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State