Search icon

FIRST CHURCH OF GOD OF LITTLE PAINT, INC.

Company Details

Name: FIRST CHURCH OF GOD OF LITTLE PAINT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jul 1978 (47 years ago)
Organization Date: 19 Jul 1978 (47 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0110771
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41216
City: East Point
Primary County: Floyd County
Principal Office: 671 LITTLE PAINT RD., EAST POINT, KY 41216
Place of Formation: KENTUCKY

Treasurer

Name Role
PAUL L PELPHREY Treasurer

Incorporator

Name Role
NELSON BALDRIDGE Incorporator
BILLY C. SPRADLIN Incorporator
CLARENCE R. RICE Incorporator
JOHN D. RICE Incorporator
RUSSELL RICE Incorporator

Director

Name Role
NELSON BALDRIDGE Director
BILLY C. SPRADLIN Director
CLARENCE R. RICE Director
JOHN D. RICE Director
RUSSELL RICE Director
LARRY BROWN Director
RANDY TINCHER Director
LARRY SENTERS Director
PAUL PELPHREY Director
JIM VANOVER Director

Secretary

Name Role
LARRY SENTERS Secretary

Registered Agent

Name Role
JEFF WHITE Registered Agent

Officer

Name Role
RANDY TINCHER Officer

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-30
Annual Report 2022-09-30
Annual Report 2021-07-05
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13123.86

Sources: Kentucky Secretary of State