Search icon

CALVARY EPISCOPAL CHURCH OF ASHLAND, INC.

Company Details

Name: CALVARY EPISCOPAL CHURCH OF ASHLAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jun 2012 (13 years ago)
Organization Date: 27 Jun 2012 (13 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0832367
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P.O. BOX 109, ASHLAND, KY 41105
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICK WADDLE Registered Agent

President

Name Role
RICK WADDLE President

Treasurer

Name Role
BRENDA HAYES Treasurer

Secretary

Name Role
ANDREW JONES Secretary

Director

Name Role
RICHARD MAURO Director
SONYA MASSIE Director
DEBORAH BRAUN Director
KIM HARDING Director
LYNDI LOWMAN Director
BENJAMIN CADE MAHAN Director
WHITNEY (DICKY) RICHARD MARTIN, JR Director
DAVID G STEWART Director
PATRICIA PITT Director
DAVID MUSSETTER Director

Incorporator

Name Role
PATRICIA PITT Incorporator

Filings

Name File Date
Annual Report 2024-03-26
Registered Agent name/address change 2024-03-26
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Registered Agent name/address change 2022-04-20
Annual Report 2022-04-20
Annual Report 2021-05-14
Annual Report 2020-04-01
Annual Report 2019-04-18
Annual Report 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039887306 2020-04-29 0457 PPP 1337 WINCHESTER AVE, ASHLAND, KY, 41105
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41105-0001
Project Congressional District KY-05
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21178.36
Forgiveness Paid Date 2021-03-11
8671678501 2021-03-10 0457 PPS 1337 Winchester Ave, Ashland, KY, 41101-7553
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-7553
Project Congressional District KY-05
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20490.54
Forgiveness Paid Date 2021-08-27

Sources: Kentucky Secretary of State