Search icon

WESTVIEW ASSEMBLY OF GOD, INC.

Company Details

Name: WESTVIEW ASSEMBLY OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Apr 1974 (51 years ago)
Organization Date: 08 Apr 1974 (51 years ago)
Last Annual Report: 16 Mar 2024 (a year ago)
Organization Number: 0055287
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 400 PYLE LANE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Director

Name Role
JOHN L. JAMES Director
DELAINO BLAZER Director
Vernica Peters Director
RAY CROSS Director
GEO. BOYD Director
Donald Marsh Director
Geraldine Mosley Director

Registered Agent

Name Role
GERALDINE MOSLEY Registered Agent

Incorporator

Name Role
RAY CROSS Incorporator
GEO. BOYD, JR. Incorporator
JOHN L. JAMES Incorporator
DELAINO BLAZER Incorporator

President

Name Role
Donald Marsh President

Secretary

Name Role
Geraldine Mosley Secretary

Treasurer

Name Role
Vernica Peters Treasurer

Filings

Name File Date
Annual Report 2024-03-16
Annual Report 2023-05-01
Registered Agent name/address change 2022-04-07
Annual Report 2022-04-07
Annual Report 2021-05-01
Reinstatement 2020-11-12
Reinstatement Certificate of Existence 2020-11-12
Reinstatement Approval Letter Revenue 2020-11-10
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1045136 Corporation Unconditional Exemption 400 PYLE LN, HOPKINSVILLE, KY, 42240-5122 1964-08
In Care of Name % WESTVIEW ASSEMBLY OF GOD
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 Mar
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
8256427710 2020-05-01 0457 PPP 400 PYLE LN, HOPKINSVILLE, KY, 42240
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10542
Loan Approval Amount (current) 10520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10583.41
Forgiveness Paid Date 2020-12-21

Sources: Kentucky Secretary of State