Search icon

TRIGG COUNTY FAMILY WORSHIP CENTER INCORPORATED

Company Details

Name: TRIGG COUNTY FAMILY WORSHIP CENTER INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Aug 1985 (40 years ago)
Organization Date: 05 Aug 1985 (40 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Organization Number: 0204631
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 51 W OAK LAWN FARM RD, P O BOX 357, CADIZ, KY 42211
Place of Formation: KENTUCKY

Treasurer

Name Role
Dorothy Pietrzak Treasurer

Officer

Name Role
Michelle Dewey Officer

Director

Name Role
Mike Shelton Director
Barry Smith Director
Greg Faulhabor Director
WILLIAM PHELPS THOMAS Director
KENNETH H. KENNEDY Director
THOMAS J. CAMERON Director

Incorporator

Name Role
WILLIAM PHELPS THOMAS Incorporator
THOMAS J. CAMERON Incorporator
ALAN D. TAYLOR Incorporator
ELIZABETH TAYLOR Incorporator
SHELIA AKEMON Incorporator

Secretary

Name Role
Donna Wagner Secretary

Registered Agent

Name Role
DOROTHY PIETRZAK Registered Agent

Former Company Names

Name Action
TRIGG COUNTY BAPTIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-14
Registered Agent name/address change 2025-01-31
Annual Report 2024-08-18
Annual Report 2023-06-29
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
5500.00
Total Face Value Of Loan:
5500.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55800.00
Total Face Value Of Loan:
55800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5538.42
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5531.01

Sources: Kentucky Secretary of State