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 (2 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
Annual Report 2021-02-09
Annual Report 2020-02-18
Certificate of Assumed Name 2019-08-12
Annual Report 2019-05-29
Registered Agent name/address change 2019-05-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0732346 Association Unconditional Exemption 6900 BILLTOWN RD, LOUISVILLE, KY, 40299-5136 1964-08
In Care of Name % ACCTG DEPT
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 Jul
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
3206347110 2020-04-11 0457 PPP 6900 BILLTOWN RD, LOUISVILLE, KY, 40299-5136
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62300
Loan Approval Amount (current) 62300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-5136
Project Congressional District KY-02
Number of Employees 13
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 62973.19
Forgiveness Paid Date 2021-05-13

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