Search icon

HOPE CHURCH ASSEMBLY OF GOD, INC.

Company Details

Name: HOPE CHURCH ASSEMBLY OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jun 1977 (48 years ago)
Organization Date: 24 Jun 1977 (48 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Organization Number: 0081391
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: P. O. BOX 525, PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY

Secretary

Name Role
Tim Snyder Secretary

Director

Name Role
Cherrie Lathan Director
Lance Pearson Director
LAVERNE H. SNYDER Director
N. J. MARTIN Director
DOROTHY KLEIER Director
LARRY SALYOR Director
Samuel Gilstrap Director
Nathan Schroeder Director
Tim Snyder Director

Incorporator

Name Role
LAVERN H. SNYDER Incorporator
LARRY SALYLOR Incorporator
N. J. MARTIN Incorporator
DOROTHY KLEIER Incorporator

Registered Agent

Name Role
Nathan S Schroeder Registered Agent

President

Name Role
Nathan Schroeder President

Former Company Names

Name Action
SALEM ASSEMBLY OF GOD, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-02-27
Annual Report 2025-02-27
Annual Report 2024-06-18
Annual Report 2023-03-15
Reinstatement Approval Letter Revenue 2022-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-03
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:
10000.00
Total Face Value Of Loan:
10000.00

Tax Exempt

Employer Identification Number (EIN) :
61-1014640
Classification:
Religious Organization
Ruling Date:
1964-08

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10051.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10088.89

Sources: Kentucky Secretary of State