Search icon

LAWRENCEBURG FAMILY WORSHIP CENTER, INC.

Company Details

Name: LAWRENCEBURG FAMILY WORSHIP CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Dec 1961 (63 years ago)
Organization Date: 29 Dec 1961 (63 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0040848
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1053 FRANKFORT ROAD, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Director

Name Role
KENNETH W. GREEN Director
PAUL HELLARD Director
CLIFFORD FULTZ Director
GAYLE NEWTON Director
Ben Ball Director
Jerry McKenny Director
James Hellard Director
Mike Roberts Director
DAN MILLER Director

Incorporator

Name Role
EMMA M. CAMMUSE Incorporator
EMMET L. CAMMUSE Incorporator
FRANCES DEARINGER Incorporator

President

Name Role
Anthony Andrade President

Secretary

Name Role
CINDY WASHBURN Secretary

Registered Agent

Name Role
REV. ANTHONY ANDRADE Registered Agent

Former Company Names

Name Action
THE PENTECOSTAL CHURCH OF GOD OF AMERICA OF LAWRENCEBURG, KY., INC. Old Name

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-03-27
Annual Report 2022-06-29
Annual Report 2021-06-14
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
19940.00
Total Face Value Of Loan:
19940.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19940
Current Approval Amount:
19940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20191.3

Sources: Kentucky Secretary of State