Search icon

THE FIRST ASSEMBLY OF GOD CHURCH OF LEXINGTON, KENTUCKY, INC.

Company Details

Name: THE FIRST ASSEMBLY OF GOD CHURCH OF LEXINGTON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Oct 1989 (36 years ago)
Organization Date: 16 Oct 1989 (36 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0264404
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2780 CLAYS MILL RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

President

Name Role
Doug Johnson President

Registered Agent

Name Role
Lexington First Assembly of God Registered Agent

Treasurer

Name Role
Greg Fishman Treasurer

Director

Name Role
Todd Tighe Director
GENE BOOKER Director
Matthew Horn Director
Tim White Director
Gary Faulkner Director
Kurt Laufenburger Director
PHIL BANTA Director
DEWAYNE BOYD Director
JON BRANTON Director
REV. RONALD CALLAHAN Director

Secretary

Name Role
GA Smith Secretary

Incorporator

Name Role
JERRY L. HORN Incorporator

Assumed Names

Name Status Expiration Date
SUMMIT CHRISTIAN PRESCHOOL Inactive 2024-07-08
SUMMIT CHRISTIAN ACADEMY Inactive 2024-07-08

Filings

Name File Date
Annual Report 2025-02-07
Registered Agent name/address change 2025-02-07
Certificate of Assumed Name 2024-12-10
Certificate of Assumed Name 2024-12-10
Annual Report 2024-04-19

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24800
Current Approval Amount:
24800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25114.82

Sources: Kentucky Secretary of State