Search icon

EMMANUEL EPISCOPAL CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMMANUEL EPISCOPAL CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Sep 2007 (18 years ago)
Organization Date: 28 Sep 2007 (18 years ago)
Last Annual Report: 05 Sep 2024 (9 months ago)
Organization Number: 0674645
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 2410 LEXINGTON ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Director

Name Role
CHERYL HAVRILESKO Director
HUB SPENCER Director
THERESE SMITH Director
SABRINA PUCKETT Director
MARY T. YEISER Director
REV. MELANIE A. MUDGE Director
MARK A. DAVIS Director
JOSEPH GALLANT Director
MARK MCCAMMISH Director
BILLY BENNETT Director

Secretary

Name Role
RENEE E WALLACE Secretary

President

Name Role
THERESE SMITH President

Vice President

Name Role
MARK A DAVIS Vice President

Incorporator

Name Role
MARY T. YEISER Incorporator

Registered Agent

Name Role
MARY T. YEISER Registered Agent

Treasurer

Name Role
HOLLY DAVIS Treasurer

Filings

Name File Date
Annual Report 2024-09-05
Principal Office Address Change 2023-03-28
Annual Report 2023-03-28
Annual Report 2022-03-06
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24151.89

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State