Name: | MEAD MEMORIAL UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 2011 (14 years ago) |
Organization Date: | 15 Jun 2011 (14 years ago) |
Last Annual Report: | 23 Feb 2025 (2 months ago) |
Organization Number: | 0793770 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 501 BOYD STREET, RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HERMAN JACK WEBB | Director |
JANE WILER | Director |
BILL LANHAM | Director |
HUGH DAVIS | Director |
FRED CAUDILL | Director |
Name | Role |
---|---|
HERMAN JACK WEBB | Incorporator |
JANE WILER | Incorporator |
BILL LANHAM | Incorporator |
Name | Role |
---|---|
BILL LANHAM | Registered Agent |
Name | Role |
---|---|
HUGH DAVIS | President |
Name | Role |
---|---|
FRED CAUDILL | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Annual Report | 2024-03-19 |
Annual Report | 2023-05-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-05 |
Annual Report | 2020-05-12 |
Annual Report | 2019-06-09 |
Annual Report | 2018-04-27 |
Annual Report | 2017-03-17 |
Registered Agent name/address change | 2017-03-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2968968607 | 2021-03-16 | 0457 | PPS | 501 Boyd St, Russell, KY, 41169-1420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1538337910 | 2020-06-10 | 0457 | PPP | 501 BOYD ST, RUSSELL, KY, 41169-1420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State