Search icon

FIRST CHURCH OF GOD OF ASHLAND, INC.

Company Details

Name: FIRST CHURCH OF GOD OF ASHLAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Sep 1983 (42 years ago)
Organization Date: 14 Sep 1983 (42 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Organization Number: 0181681
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 3500 SO. 29TH. ST., P. O. BOX 1645, ASHLAND, KY 41105
Place of Formation: KENTUCKY

Director

Name Role
Chad Rogers Director
FRANK SMITH Director
ROBERT NEWMAN Director
HAROLD JETER Director
PAUL VAN NORMAN Director
RICHARD CARTER Director
LARRY MENSHOUSE Director
HARRY PENNINGTON Director
Nancy Young Director
CLAY HILL Director

Incorporator

Name Role
HARRY PENNINGTON Incorporator
FRANK SMITH Incorporator
ROBERT NEWMAN Incorporator
HAROLD JETER Incorporator
PAUL VAN NORMAN Incorporator

Registered Agent

Name Role
Ginger Charles Registered Agent

Officer

Name Role
Ginger Charles Officer

Secretary

Name Role
Robert Hunt Secretary

Treasurer

Name Role
Pat Greene Treasurer

Filings

Name File Date
Registered Agent name/address change 2025-03-03
Annual Report 2025-03-03
Annual Report 2024-02-28
Annual Report 2023-06-01
Annual Report 2022-03-09

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:
81431.00
Total Face Value Of Loan:
81431.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81431
Current Approval Amount:
81431
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81924.05

Sources: Kentucky Secretary of State