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 (7 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 |
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 |
Name | Role |
---|---|
RENEE E WALLACE | Secretary |
Name | Role |
---|---|
THERESE SMITH | President |
Name | Role |
---|---|
MARK A DAVIS | Vice President |
Name | Role |
---|---|
MARY T. YEISER | Incorporator |
Name | Role |
---|---|
MARY T. YEISER | Registered Agent |
Name | Role |
---|---|
HOLLY DAVIS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-09-05 |
Annual Report | 2023-03-28 |
Principal Office Address Change | 2023-03-28 |
Annual Report | 2022-03-06 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-28 |
Registered Agent name/address change | 2019-06-21 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-08 |
Registered Agent name/address change | 2018-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3304138400 | 2021-02-04 | 0457 | PPP | 2410 Lexington Rd, Winchester, KY, 40391-9522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State