Search icon

MADISONVILLE WORD OF FAITH CHRISTIAN CENTER, INC.

Company Details

Name: MADISONVILLE WORD OF FAITH CHRISTIAN CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Dec 1987 (37 years ago)
Organization Date: 15 Dec 1987 (37 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0237512
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1400 KINGSWAY, P O BOX 853, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Secretary

Name Role
Marsha Hightower Secretary

Director

Name Role
Paul Lovan Director
David Kirkwood Director
CLARENCE Scisney Director
Ronald Western Director
REV. MARVIN HIGHTOWER Director
MARTHA HIGHTOWER Director
JAMES LEE GAUSE Director
WANDA RUTLEDGE Director

President

Name Role
Marvin Hightower President

Registered Agent

Name Role
REV. MARVIN HIGHTOWER Registered Agent

Incorporator

Name Role
REV. MARVIN HIGHTOWER Incorporator
MARSHA HIGHTOWER Incorporator
JAMES LEE GAUSE Incorporator
WANDA RUTLEDGE Incorporator

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-23
Annual Report 2022-03-28
Annual Report 2021-05-12
Annual Report 2020-06-18

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
25900.00
Total Face Value Of Loan:
25900.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25900
Current Approval Amount:
25900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26008.57

Sources: Kentucky Secretary of State