Search icon

HARLAN UNITED METHODIST CHURCH, Inc

Company Details

Name: HARLAN UNITED METHODIST CHURCH, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Oct 2009 (16 years ago)
Organization Date: 26 Oct 2009 (16 years ago)
Last Annual Report: 19 Feb 2025 (3 months ago)
Organization Number: 0746418
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 201 EAST MOUND STREET, PO Box 261, HARLAN, KY 40831
Place of Formation: KENTUCKY

Director

Name Role
PATRICIA BRYSON Director
Alicia Forester Director
SANDRA ADAMS JOHNSON Director
JERRY M BRYSON Director
DAVID L DAVIES Director
RICHARD F SCRUGGS Director

Registered Agent

Name Role
ROBERT J LUNSFORD Registered Agent

President

Name Role
JEFF LUNSFORD President

Vice President

Name Role
Monica Howard Vice President

Treasurer

Name Role
Denver Pollitte Treasurer

Secretary

Name Role
H. FRED HOWARD Secretary

Incorporator

Name Role
DAVID L DAVIES Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-02-19
Registered Agent name/address change 2025-02-19
Annual Report 2024-03-07
Annual Report 2023-03-18

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3016.11

Sources: Kentucky Secretary of State