Search icon

RIVER CITY WORSHIP CENTER CHURCH OF GOD, INC.

Company claim

Is this your business?

Get access!

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 (9 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

Director

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

President

Name Role
Jeffrey A Bowman President

Incorporator

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
53100.00
Total Face Value Of Loan:
53100.00

Tax Exempt

Employer Identification Number (EIN) :
61-6086445
In Care Of Name:
% MEREDITH HOPE BURKHEAD
Classification:
Religious Organization
Ruling Date:
1972-10

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53100
Current Approval Amount:
53100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53543.71

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State