Name: | HODGENVILLE UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 2016 (8 years ago) |
Organization Date: | 09 Dec 2016 (8 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0970131 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | PO BOX 6, 825 Tonieville Rd, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lynn Claycomb | President |
Name | Role |
---|---|
Rhonda Smith | Secretary |
Name | Role |
---|---|
Georgianna Catlett | Treasurer |
Name | Role |
---|---|
Paul Hornback | Director |
Lance Hawkins | Director |
Bill Gehr | Director |
AL AKRIDGE | Director |
GWEN MCCUBBIN | Director |
WAYNE TYREE | Director |
PAUL HORNBACK | Director |
ANDREA ROSS | Director |
MIKE KING | Director |
DEANNA GADDIE | Director |
Name | Role |
---|---|
PRICE SMITH | Registered Agent |
Name | Role |
---|---|
SHARON BAILEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Principal Office Address Change | 2024-03-25 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-31 |
Annual Report | 2020-02-14 |
Annual Report | 2019-03-25 |
Annual Report | 2018-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4696607210 | 2020-04-27 | 0457 | PPP | 825 Tonieville Road, HODGENVILLE, KY, 42748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State