Search icon

FIRST ASSEMBLY OF GOD, INC., FRANKFORT, KENTUCKY

Company Details

Name: FIRST ASSEMBLY OF GOD, INC., FRANKFORT, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Nov 1976 (49 years ago)
Organization Date: 09 Nov 1976 (49 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0076370
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1019 E. MAIN ST., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Robert Baker President

Incorporator

Name Role
HENRY EDWARDS Incorporator
F. A. HOCKENSMITH Incorporator
LARRY ELLIS Incorporator
DUANE ELLIS Incorporator
DANIEL LUTTRELL Incorporator

Registered Agent

Name Role
ROBERT BAKER Registered Agent

Treasurer

Name Role
Jeff Serber Treasurer

Director

Name Role
DANIEL LUTTRELL Director
DUANE ELLIS Director
F. A. HOCKENSMITH Director
HENRY EDWARDS Director
LARRY ELLIS Director
Paula Arnold Director
Charles Hockensmith Director
Floyd Shane Riddle Director

Secretary

Name Role
Michael Alex Evans Secretary

Assumed Names

Name Status Expiration Date
BLUE GRASS MASTER'S COMMISSION Inactive 2023-12-06
ELEVATE ASSEMBLY OF GOD Inactive 2023-04-16

Filings

Name File Date
Certificate of Assumed Name 2025-02-22
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
26600.00
Total Face Value Of Loan:
26600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26600
Current Approval Amount:
26600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26832.48

Sources: Kentucky Secretary of State