Name: | FIRST UNITED METHODIST CHURCH OF SOMERSET, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Apr 2018 (7 years ago) |
Organization Date: | 10 Apr 2018 (7 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 1017457 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 99 SOUTH CENTRAL, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Melanie Lawless | Registered Agent |
Name | Role |
---|---|
DOUG MCELROY | Director |
CHRIS BASIL | Director |
DON POYNTER | Director |
CHRIS BASIL | Director |
Ben VanHook | Director |
Melanie Lawless | Director |
Name | Role |
---|---|
DOUG MCELROY | Incorporator |
CHRIS BASIL | Incorporator |
Name | Role |
---|---|
Melanie Lawless | President |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Registered Agent name/address change | 2024-02-12 |
Annual Report | 2024-02-12 |
Reinstatement | 2023-10-30 |
Reinstatement Approval Letter Revenue | 2023-10-30 |
Reinstatement Certificate of Existence | 2023-10-30 |
Reinstatement | 2022-11-21 |
Registered Agent name/address change | 2022-11-21 |
Reinstatement Approval Letter Revenue | 2022-11-21 |
Reinstatement Certificate of Existence | 2022-11-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4521227201 | 2020-04-27 | 0457 | PPP | 99 S CENTRAL AVE, SOMERSET, KY, 42501-2001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State