Search icon

FIRST CHURCH OF GOD OF MT. STERLING, KENTUCKY, INC.

Company Details

Name: FIRST CHURCH OF GOD OF MT. STERLING, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Aug 1983 (42 years ago)
Organization Date: 23 Aug 1983 (42 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0180925
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 1051 CAMARGO RD, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Director

Name Role
RICHARD MANLEY Director
MITCHELL HALE Director
JOHN KEITH Director
MARY TOM ENSOR Director
BILLY JOE HALL Director
David Dooley Director
Michael Filowiat Director
Priscilla King Director

Incorporator

Name Role
GEORGE W. MOORE Incorporator

Registered Agent

Name Role
Michael Filowiat Registered Agent

President

Name Role
Michael Filowiat President

Secretary

Name Role
Priscilla Byrd Secretary

Filings

Name File Date
Annual Report Amendment 2025-02-05
Registered Agent name/address change 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-03-05
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
32900.00
Total Face Value Of Loan:
32900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32900
Current Approval Amount:
32900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33064.5

Sources: Kentucky Secretary of State