Search icon

EMBRACE CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMBRACE CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 2010 (15 years ago)
Organization Date: 26 Apr 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Organization Number: 0761697
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1015 N LIMESTONE ST, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Director

Name Role
ROSARIO PICARDO Director
MIKE CUCKLER Director
LACY HEISMAN Director
Rob Durham Director
Jackie Jay Director
Tanya Torp Director
Sara Trapp Director
Dustin Pugel Director
Leanndra Thompson Director

Registered Agent

Name Role
JOHN GALLAHER Registered Agent

Incorporator

Name Role
ROSARIO PICARDO Incorporator

Secretary

Name Role
Rachel Eppley Secretary

President

Name Role
Jackie Jay President

Officer

Name Role
KRISTINA OSBORN Officer
JOHN GALLAHER Officer

Treasurer

Name Role
Dustin Pugel Treasurer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-20
Annual Report 2023-03-16
Annual Report 2022-03-15
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
24400.00
Total Face Value Of Loan:
24400.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$24,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,654.17
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $24,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State