Name: | MT. BEULAH UNITED METHODIST CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Feb 2008 (17 years ago) |
Organization Date: | 13 Feb 2008 (17 years ago) |
Last Annual Report: | 19 Mar 2024 (a year ago) |
Organization Number: | 0685434 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 42765 |
City: | Munfordville, Rowletts |
Primary County: | Hart County |
Principal Office: | 1400 FORESTVILLE ROAD, MUNFORDVILLE, KY 42765 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY MCCOY | Registered Agent |
Name | Role |
---|---|
Mary A McCoy | Treasurer |
Name | Role |
---|---|
MARY J KYSER | Director |
LEROY SMITH | Director |
MILDRED PRICE | Director |
CHARLES MCCOY | Director |
GARLAND LOGSDON | Director |
Name | Role |
---|---|
LEROY SMITH | Incorporator |
GARLAND LOGSDON | Incorporator |
DALE KESSLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-19 |
Annual Report | 2023-06-14 |
Registered Agent name/address change | 2022-09-23 |
Principal Office Address Change | 2022-09-23 |
Annual Report | 2022-09-23 |
Principal Office Address Change | 2021-06-16 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-26 |
Registered Agent name/address change | 2019-05-06 |
Annual Report | 2019-05-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3235277308 | 2020-04-29 | 0457 | PPP | 308 E SOUTH ST, MUNFORDVILLE, KY, 42765-9026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State