Search icon

COLUMBIA UNITED METHODIST CHURCH, INC.

Company Details

Name: COLUMBIA UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Sep 2016 (9 years ago)
Organization Date: 15 Sep 2016 (9 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0962843
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 202 BURKESVILLE STREET, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

President

Name Role
DOUG BEARD President

Secretary

Name Role
SANDRA WATTS Secretary

Treasurer

Name Role
ALISSA BARNES Treasurer

Director

Name Role
MARK COLEMAN Director
BRENDA WILLIAMS Director
HARRIET GOLD Director
WES STEPHENS Director
SANDRA WATTS Director
JANE AKIN KELTNER Director
KENZIE ROWE Director
CHRIS WATTS Director

Incorporator

Name Role
JOHN HATTON Incorporator

Registered Agent

Name Role
Ryan Boatright Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29
Annual Report 2022-04-04
Annual Report 2021-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
25300.00
Total Face Value Of Loan:
25300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25300
Current Approval Amount:
25300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25422.69

Sources: Kentucky Secretary of State