Name: | ANCHORAGE PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 2013 (12 years ago) |
Organization Date: | 13 Sep 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0867076 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 23316, ANCHORAGE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Kupar | Director |
Tara N Reck | Director |
DONALD WALKER | Director |
HAL MILLER | Director |
RITA CARLISLE | Director |
PATRICIA TAGUE | Director |
KATHY DOUGHTEN | Director |
GEORGE HOGE | Director |
RICK ARY | Director |
LEA FISCHBACH | Director |
Name | Role |
---|---|
JOHN D. HARRYMAN | Incorporator |
DORIS D. HOGE | Incorporator |
KIMBERLY K. PHELPS | Incorporator |
Name | Role |
---|---|
Anne Harryman | Registered Agent |
Name | Role |
---|---|
Ann Harryman | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2022-03-08 |
Annual Report | 2021-02-11 |
Annual Report | 2020-08-07 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7993167002 | 2020-04-08 | 0457 | PPP | 11403 Park Road, LOUISVILLE, KY, 40223-1476 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State