Search icon

OUR LADY OF MOUNT CARMEL INC.

Company Details

Name: OUR LADY OF MOUNT CARMEL INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Aug 2012 (13 years ago)
Organization Date: 20 Aug 2012 (13 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0836207
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 1730 N. STILLWELL RD, BOSTON, KY 40107
Place of Formation: KENTUCKY

Director

Name Role
Claire Elizabeth Blaszak Director
Roswitha Ingrid Blaszak Director
FR. JOSEPH PFEIFFER Director
CHRISTIANE OCTAVO Director
BETTY S. PFEIFFER Director
Bishop JOSEPH Corey PFEIFFER Director
MICHAEL PFEIFFER Director
Pablo Hernandez Director

Incorporator

Name Role
FR. JOSEPH PFEIFFER Incorporator
MICHAEL PFEIFFER Incorporator
CHRISTIANE OCTAVO Incorporator
BETTY S. PFEIFFER Incorporator

President

Name Role
Bishop JOSEPH Corey PFEIFFER President

Registered Agent

Name Role
Bishop JOSEPH PFEIFFER Registered Agent

Filings

Name File Date
Annual Report 2024-03-18
Registered Agent name/address change 2024-03-18
Annual Report 2023-06-07
Annual Report 2022-04-06
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-02-27
Annual Report 2018-04-17
Annual Report 2017-05-16
Annual Report 2016-04-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0905774 Corporation Unconditional Exemption 1730 N STILLWELL RD, BOSTON, KY, 40107-8666 2014-04
In Care of Name % JOSEPH PFEIFFER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Roman Catholic
Sort Name SSPX MARY

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_90-0905774_OURLADYOFMOUNTCARMELINC_04032014.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2843697304 2020-04-29 0457 PPP 5505 New Cut Road, LOUISVILLE, KY, 40214-4239
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65064.62
Loan Approval Amount (current) 65064.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-4239
Project Congressional District KY-03
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65583.35
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State