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 (8 years ago) |
Organization Date: | 15 Sep 2016 (8 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months 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 |
Name | Role |
---|---|
DOUG BEARD | President |
Name | Role |
---|---|
SANDRA WATTS | Secretary |
Name | Role |
---|---|
ALISSA BARNES | Treasurer |
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 |
Name | Role |
---|---|
JOHN HATTON | Incorporator |
Name | Role |
---|---|
Ryan Boatright | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-06-29 |
Annual Report | 2022-04-04 |
Annual Report | 2021-02-16 |
Annual Report | 2020-09-24 |
Registered Agent name/address change | 2020-03-05 |
Annual Report | 2019-04-10 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8559137006 | 2020-04-08 | 0457 | PPP | 202 Burkesville St, COLUMBIA, KY, 42728-1902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State