Search icon

NEW HOPE ASSEMBLY OF GOD CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW HOPE ASSEMBLY OF GOD CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Nov 1986 (39 years ago)
Organization Date: 06 Nov 1986 (39 years ago)
Last Annual Report: 22 Aug 2024 (a year ago)
Organization Number: 0221561
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 616 CLINTONVILLE RD., PARIS, KY 40361
Place of Formation: KENTUCKY

Officer

Name Role
Callie Burt Officer

Secretary

Name Role
Barbara Cook Secretary

Treasurer

Name Role
Greg Dotson Treasurer

President

Name Role
Krista Hampton President

Director

Name Role
Krista Hampton Director
Greg Dotson Director
Gene Elam Director
Barbara Cook Director
William Herrington Director
BOBBY BAKER Director
GENE ELAM Director
GARY RITCHIE Director
DENNIS D. PEACE Director

Registered Agent

Name Role
KRISTA HAMPTON Registered Agent

Incorporator

Name Role
BOBBY BAKER Incorporator
GENE ELAM Incorporator
GARRY RITCHIE Incorporator
DENNIS D. PEACE Incorporator

Unique Entity ID

Unique Entity ID:
TF49EW4KPY45
CAGE Code:
8MNN7
UEI Expiration Date:
2022-06-17

Business Information

Doing Business As:
RIVER OF LIFE MINISTRIES OF PARIS
Activation Date:
2021-05-19
Initial Registration Date:
2020-03-03

Assumed Names

Name Status Expiration Date
RIVER OF LIFE MINISTRIES OF PARIS Inactive 2025-04-06
RIVER OF LIFE MINISTRIES Inactive 2012-08-26

Filings

Name File Date
Annual Report 2024-08-22
Annual Report 2023-06-01
Annual Report 2022-07-13
Annual Report 2021-02-21
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
39700.00
Total Face Value Of Loan:
39700.00
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:
29100.00
Total Face Value Of Loan:
29100.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$29,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,359.11
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $29,100
Jobs Reported:
8
Initial Approval Amount:
$39,700
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,920.8
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $39,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State