Search icon

CARLISLE UNITED METHODIST CHURCH, INC.

Company Details

Name: CARLISLE UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 2013 (12 years ago)
Organization Date: 27 Mar 2013 (12 years ago)
Last Annual Report: 27 Mar 2025 (2 months ago)
Organization Number: 0853722
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 102 EAST CHESTNUT STREET, CARLISLE, KY 40311
Place of Formation: KENTUCKY

Registered Agent

Name Role
Todd Day Registered Agent

Director

Name Role
DARRIN GREEN Director
BRIAN WATKINS Director
GREG WILLS Director
BRENDA LETCHER Director
Pam Shepherd Director
Todd Day Director
CINDY HUGHES Director
ADAM DUNN Director
WILLIAM A. EARLYWINE Director
STEVE WILLOUGHBY Director

Officer

Name Role
Todd Day Officer

Secretary

Name Role
BRENDA LETCHER Secretary

Treasurer

Name Role
GREG WILLS Treasurer

Incorporator

Name Role
DORSEY LYNN WATKINS Incorporator
MARJORY BURNAW Incorporator

Former Company Names

Name Action
CARISLE UNITED METHODIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-03-29
Registered Agent name/address change 2024-03-29
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
5922.00
Total Face Value Of Loan:
5922.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5922
Current Approval Amount:
5922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5942.07

Sources: Kentucky Secretary of State