Name: | ALBANY UNITED CHURCH OF THE NAZARENE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 2007 (18 years ago) |
Organization Date: | 23 Apr 2007 (18 years ago) |
Last Annual Report: | 20 Aug 2024 (7 months ago) |
Organization Number: | 0662828 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | PO BOX 206, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TODD ANDERSON | Director |
JOHNNY YOUNG | Director |
JAMES G. POLSON | Director |
Angela Melton | Director |
Brenda Brown | Director |
Sandy Staton | Director |
Name | Role |
---|---|
DAVID M. CROSS | Incorporator |
Name | Role |
---|---|
Printes Evans | President |
Name | Role |
---|---|
Angela Melton | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-20 |
Annual Report | 2023-08-14 |
Registered Agent name/address change | 2023-08-14 |
Annual Report | 2022-05-25 |
Annual Report | 2021-03-30 |
Reinstatement Certificate of Existence | 2020-01-22 |
Reinstatement | 2020-01-22 |
Reinstatement Approval Letter Revenue | 2020-01-22 |
Principal Office Address Change | 2020-01-22 |
Registered Agent name/address change | 2020-01-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9412247004 | 2020-04-09 | 0457 | PPP | 534 Nazarene Rd, ALBANY, KY, 42602-0206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State