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 (15 years ago) |
Organization Date: | 26 Oct 2009 (15 years ago) |
Last Annual Report: | 19 Feb 2025 (2 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 |
Name | Role |
---|---|
PATRICIA BRYSON | Director |
Alicia Forester | Director |
SANDRA ADAMS JOHNSON | Director |
JERRY M BRYSON | Director |
DAVID L DAVIES | Director |
RICHARD F SCRUGGS | Director |
Name | Role |
---|---|
ROBERT J LUNSFORD | Registered Agent |
Name | Role |
---|---|
JEFF LUNSFORD | President |
Name | Role |
---|---|
Monica Howard | Vice President |
Name | Role |
---|---|
Denver Pollitte | Treasurer |
Name | Role |
---|---|
H. FRED HOWARD | Secretary |
Name | Role |
---|---|
DAVID L DAVIES | Incorporator |
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 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3725688508 | 2021-02-24 | 0457 | PPP | 201 E Mound St, Harlan, KY, 40831-2321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State