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 (10 months 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 |
Name | Role |
---|---|
Marsha Hightower | Secretary |
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 |
Name | Role |
---|---|
Marvin Hightower | President |
Name | Role |
---|---|
REV. MARVIN HIGHTOWER | Registered Agent |
Name | Role |
---|---|
REV. MARVIN HIGHTOWER | Incorporator |
MARSHA HIGHTOWER | Incorporator |
JAMES LEE GAUSE | Incorporator |
WANDA RUTLEDGE | Incorporator |
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 |
Registered Agent name/address change | 2020-04-06 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-27 |
Annual Report | 2017-05-17 |
Annual Report | 2016-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3975467802 | 2020-05-27 | 0457 | PPP | 1400 Kingsway Dr, MADISONVILLE, KY, 42431-5873 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State