Name: | GRACE COVENANT CUMBERLAND PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Mar 2016 (9 years ago) |
Organization Date: | 01 Mar 2016 (9 years ago) |
Last Annual Report: | 29 Jun 2023 (2 years ago) |
Organization Number: | 0945764 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1526 PARK AVE., PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BERNICE BELT | Registered Agent |
Name | Role |
---|---|
MICHAEL JONES | Director |
RANDY MORGAN | Director |
JOE WURTH | Director |
Nancy Dixon | Director |
Bob Staley | Director |
Paula Bell | Director |
Name | Role |
---|---|
PAULA BELL | Incorporator |
Name | Role |
---|---|
Logan Blewett | President |
Name | Role |
---|---|
Chris Burkhart | Vice President |
Name | Action |
---|---|
MARGARET HANK CUMBERLAND PRESBYTERIAN CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-06-29 |
Annual Report | 2023-06-29 |
Annual Report | 2022-08-11 |
Annual Report | 2021-05-24 |
Annual Report | 2020-06-16 |
Annual Report | 2019-07-18 |
Registered Agent name/address change | 2019-07-18 |
Amendment | 2018-11-01 |
Annual Report | 2018-10-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6845097303 | 2020-04-30 | 0457 | PPP | 1526 PARK AVE, PADUCAH, KY, 42001-7071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State