Search icon

KENTUCKY DISTRICT, PENTECOSTAL CHURCH OF GOD, INC.

Company Details

Name: KENTUCKY DISTRICT, PENTECOSTAL CHURCH OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Sep 1987 (38 years ago)
Organization Date: 18 Sep 1987 (38 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0234152
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: P.O. BOX 842, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Director

Name Role
Jolene Bailey Director
Connie Jackson-Osborne Director
REV. WILLIAM D. COX Director
REV. GENE ROBERTS Director
REV. KENNETH GREENE Director
James Young Director
Shane Cox Director

Registered Agent

Name Role
ANTHONY ANDRADE Registered Agent

Incorporator

Name Role
REV. WILLIAM D. COX Incorporator
REV. GENE ROBERTS Incorporator
REV. KENNETH GREENE Incorporator

President

Name Role
Anthony Andrade President

Treasurer

Name Role
Bryan Roberts Treasurer

Vice President

Name Role
Jonathan Kincaid Vice President

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-14
Annual Report 2023-05-02
Annual Report 2022-05-17
Registered Agent name/address change 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
19099.45
Total Face Value Of Loan:
19099.45

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19099.45
Current Approval Amount:
19099.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19232.36

Sources: Kentucky Secretary of State