Name: | SALT AND LIGHT COMMUNITY CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Mar 1971 (54 years ago) |
Organization Date: | 08 Mar 1971 (54 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0017564 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 155 PUGH RD, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Russell | President |
Name | Role |
---|---|
WADE HAYDEN | Director |
JAKE BROOKSHIRE | Director |
RONICA WOODWARD | Director |
KIM BRUECK | Director |
TOM BAILEY | Director |
DAVID P. RAMSEY | Director |
MRS. HERSHEL SOLOMON | Director |
MRS. JOHN FISER | Director |
MUREL E. SCHLAPBACK | Director |
LEONARD H. DOTSON | Director |
Name | Role |
---|---|
LEONARD H. DOTSON | Incorporator |
DAVID P. RAMSEY | Incorporator |
Name | Role |
---|---|
JEFFERY S. RUSSELL | Registered Agent |
Name | Action |
---|---|
FIRST CHURCH OF GOD OF PADUCAH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Registered Agent name/address change | 2022-03-04 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-28 |
Annual Report | 2017-07-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5947427204 | 2020-04-27 | 0457 | PPP | 155 PUGH RD, PADUCAH, KY, 42003-0977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State