Search icon

TRINITY CHAPEL ASSEMBLY OF GOD, INC.

Company Details

Name: TRINITY CHAPEL ASSEMBLY OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Mar 1968 (57 years ago)
Organization Date: 25 Mar 1968 (57 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0004948
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8617 WHIPPS MILL RD., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Incorporator

Name Role
LEO LOCKARD Incorporator
V. E. PERKINS Incorporator
ARTHUR LAMBDIN Incorporator
CURT DAVIS Incorporator

Registered Agent

Name Role
BRANDON MCDANIEL Registered Agent

President

Name Role
Brandon McDaniel President

Secretary

Name Role
Karen Markwell Secretary

Treasurer

Name Role
Paul Markwell Treasurer

Vice President

Name Role
Christina B Goodrich Vice President

Director

Name Role
Jonathan Carey Director
Jeremiah Odebowale Director
Eric Terhune Director

Former Company Names

Name Action
BOARD OF TRUSTEES OF THE TRINITY OF GOD OF JEFFERSON COUNTY KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
NEIGHBORHOOD CHILD DEVELOPMENT CENTER, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-03-15
Annual Report 2022-06-08
Annual Report 2021-03-02
Registered Agent name/address change 2020-06-03
Annual Report 2020-06-03
Registered Agent name/address change 2019-08-26
Annual Report Amendment 2019-08-26
Annual Report 2019-04-08
Annual Report 2018-04-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0656116 Association Unconditional Exemption 8617 WHIPPS MILL RD, LOUISVILLE, KY, 40222-4517 1964-08
In Care of Name -
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5643047002 2020-04-06 0457 PPP 8617 WHIPPS MILL RD, LOUISVILLE, KY, 40222-4517
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29601
Loan Approval Amount (current) 29601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4517
Project Congressional District KY-03
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29744.54
Forgiveness Paid Date 2020-10-09
1054758308 2021-01-16 0457 PPS 8617 Whipps Mill Rd, Louisville, KY, 40222-4517
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39926.72
Loan Approval Amount (current) 39926.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-4517
Project Congressional District KY-03
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40073.12
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State