Search icon

LIFEGATE CHURCH, INC.

Company Details

Name: LIFEGATE CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Dec 1954 (70 years ago)
Organization Date: 27 Dec 1954 (70 years ago)
Last Annual Report: 17 Sep 2024 (7 months ago)
Organization Number: 0187976
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 601 EAST SECOND ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY

Director

Name Role
HENRY FOSTER Director
JOHN SHELTON Director
AARON STAMPER Director
DENNIS NIE Director
JEREMIAH COLE Director
DENNIS COLE Director
BENJAMINE HARRISON KELLY Director
CARL F. INGRAM Director
ALLIE BERRY Director

Treasurer

Name Role
John Shelton Treasurer

Secretary

Name Role
Henry Foster Secretary

Incorporator

Name Role
BENJAMINE HARRISON KELLY Incorporator
ALLIE BERRY Incorporator
CAROL F. INGRAM Incorporator

Vice President

Name Role
Aaron Stamper Vice President

Registered Agent

Name Role
JEREMIAH R. COLE Registered Agent

President

Name Role
Jeremiah Cole President

Former Company Names

Name Action
THE COVENANT CHRISTIAN CHURCH, INC. Old Name
BOARD OF TRUSTEES OF THE NEWPORT CHURCH OF CHRIST OF CAMPBELL COUNTY, KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
NORTHSTAR MINISTRIES Inactive 2021-09-07

Filings

Name File Date
Annual Report Amendment 2024-09-17
Annual Report Amendment 2024-09-17
Annual Report 2024-02-28
Certificate of Assumed Name 2023-08-13
Annual Report 2023-04-07
Annual Report 2022-03-26
Registered Agent name/address change 2021-03-05
Annual Report 2021-03-05
Annual Report 2020-02-28
Annual Report 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6306848605 2021-03-23 0457 PPP 601 E 2nd St, Newport, KY, 41071-1705
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40465
Loan Approval Amount (current) 40465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1705
Project Congressional District KY-04
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40601.01
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State