Name: | FIRST UNITED METHODIST CHURCH OF PRESTONSBURG, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 2010 (15 years ago) |
Organization Date: | 27 Apr 2010 (15 years ago) |
Last Annual Report: | 28 Apr 2023 (2 years ago) |
Organization Number: | 0761890 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 256 SOUTH ARNOLD AVENUE, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID D. ALLEN | Director |
WILLIAM G. FRANCIS | Director |
GYPSIE JONES | Director |
SUSAN GREENE | Director |
JOE "BUCKY" BURCHETT | Director |
NEIL TURNER | Director |
KATHY FITZPATRICK | Director |
HENRY MAYO | Director |
EDDY CLARK | Director |
TOM SMITH | Director |
Name | Role |
---|---|
WILLIAM G. FRANCIS | Incorporator |
DAVID D. ALLEN | Incorporator |
Name | Role |
---|---|
ROBIN S. SMITH | Registered Agent |
Name | Role |
---|---|
TOM SMITH | President |
Name | Role |
---|---|
DEBBIE MINK | Secretary |
Name | Role |
---|---|
PHILLIP ELLIOTT | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-28 |
Annual Report | 2022-04-12 |
Registered Agent name/address change | 2022-03-18 |
Annual Report | 2021-09-20 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-28 |
Annual Report | 2017-09-25 |
Annual Report | 2016-06-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8356627000 | 2020-04-08 | 0457 | PPP | 256 S ARNOLD AVE, PRESTONSBURG, KY, 41653-1603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State