Search icon

SOUTHWEST ASSEMBLY OF GOD INC

Company Details

Name: SOUTHWEST ASSEMBLY OF GOD INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jun 1974 (51 years ago)
Organization Date: 20 Jun 1974 (51 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0037604
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 4998 VALLEY STATION RD., LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Director

Name Role
Ryan Singleton Director
Steve Geist Director
ALBERT BRYANT Director
ROBT. A. HARRIS Director
JOSEPH E. WOODRUFF Director
DAVID LEE BUSICK Director
Brian Duncan Director

President

Name Role
RANDY WEEKS President

Secretary

Name Role
Linda Wilson Secretary

Incorporator

Name Role
ALBERT BRYANT Incorporator
ROBT. A. HARRIS Incorporator
JOSEPH E. WOODRUFF Incorporator
DAVID LEE BUSICK Incorporator

Registered Agent

Name Role
RANDY WEEKS Registered Agent

Former Company Names

Name Action
NEW BETHEL FAMILY WORSHIP CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-04-05
Annual Report 2022-03-09
Annual Report 2021-04-19
Annual Report 2020-06-23
Annual Report 2019-05-07
Annual Report 2018-04-03
Annual Report 2017-04-27
Annual Report 2016-04-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0922699 Association Unconditional Exemption 4998 VALLEY STATION RD, LOUISVILLE, KY, 40272-3147 1964-08
In Care of Name -
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 Dec
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
1496227205 2020-04-15 0457 PPP 4998 VALLEY STATION RD, LOUISVILLE, KY, 40272-3147
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
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, 40272-3147
Project Congressional District KY-03
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10272.53
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State