Search icon

RIVER CITY WORSHIP CENTER CHURCH OF GOD, INC.

Company Details

Name: RIVER CITY WORSHIP CENTER CHURCH OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jun 1973 (52 years ago)
Organization Date: 06 Jun 1973 (52 years ago)
Last Annual Report: 21 Sep 2024 (6 months ago)
Organization Number: 0023043
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7301 ARNOLDTOWN ROAD, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

President

Name Role
Jeffrey A Bowman President

Director

Name Role
Adam Cummings Director
Joseph Vibbert Director
George Green III Director
JASPER C. BLAIR Director
Mark McAllister Director
Daezsa Price Director
HUBERT E. MOORE Director
PAUL B. AYERS, SR. Director
WM. E. FERGUSON Director
ALVORA C. PITTS Director

Incorporator

Name Role
ALVORD C. PITTS Incorporator
HUBERT E. MOORE Incorporator
WM. A. ARROWOOD Incorporator
GEO. W. BLAIR Incorporator
JASPER C. BLAIR Incorporator

Registered Agent

Name Role
Gregory H Greenwood Registered Agent

Former Company Names

Name Action
HIGHLAND PARK CHURCH OF GOD, INC. Old Name

Assumed Names

Name Status Expiration Date
HOPE CITY CHURCH Inactive 2022-01-05

Filings

Name File Date
Registered Agent name/address change 2024-09-21
Annual Report 2024-09-21
Certificate of Assumed Name 2023-03-31
Registered Agent name/address change 2023-03-24
Principal Office Address Change 2023-03-24
Annual Report 2023-03-24
Annual Report 2022-05-30
Annual Report 2021-05-25
Annual Report 2020-04-11
Annual Report 2019-06-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6086445 Association Unconditional Exemption 7301 ARNOLDTOWN RD, LOUISVILLE, KY, 40214-3803 1972-10
In Care of Name % MEREDITH HOPE BURKHEAD
Group Exemption Number 2358
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 2023-12
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 529

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LOUISVILLE HOPE CITY CHURCH
EIN 61-6086445
Tax Period 202312
Filing Type E
Return Type 990T
File View File
Organization Name LOUISVILLE HOPE CITY CHURCH
EIN 61-6086445
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name LOUISVILLE HOPE CITY CHURCH
EIN 61-6086445
Tax Period 202112
Filing Type E
Return Type 990T
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138187002 2020-04-06 0457 PPP 7515 3RD STREET RD, LOUISVILLE, KY, 40214-4636
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-4636
Project Congressional District KY-03
Number of Employees 6
NAICS code 813110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53543.71
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State