Search icon

EVANGEL SCHOOLS, INC.

Company Details

Name: EVANGEL SCHOOLS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Mar 1972 (53 years ago)
Organization Date: 10 Mar 1972 (53 years ago)
Last Annual Report: 18 Feb 2025 (3 months ago)
Organization Number: 0016155
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 6900 Billtown Road, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Secretary

Name Role
John E Isaacs, Sr. Secretary

Officer

Name Role
Darlene A Miller Officer

Director

Name Role
Charles Kevin McKnight Director
WAYMON JONES Director
DWAYNE SADLER Director
W. L. RODGERS Director
GREG HOLT Director
DON MURPHY Director
Robert W. Rodgers Director
John E. Isaacs, Sr. Director
Darlene A. Miller Director

Incorporator

Name Role
W. L. RODGERS Incorporator

President

Name Role
Robert W Rodgers President

Registered Agent

Name Role
R. W. RODGERS Registered Agent

Assumed Names

Name Status Expiration Date
WJIE 88.5 FM Inactive 2024-08-12

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-11
Annual Report Amendment 2023-05-24
Annual Report 2023-03-15
Annual Report 2022-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
62300.00
Total Face Value Of Loan:
62300.00

Tax Exempt

Employer Identification Number (EIN) :
61-0732346
In Care Of Name:
% ACCTG DEPT
Classification:
Religious Organization
Ruling Date:
1964-08

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62300
Current Approval Amount:
62300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
62973.19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-08 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Advertising-Rept 800

Sources: Kentucky Secretary of State