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 (2 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
Registered Agent name/address change 2025-02-07
Annual Report 2025-02-07
Certificate of Assumed Name 2024-12-10
Certificate of Assumed Name 2024-12-10
Annual Report 2024-04-19
Registered Agent name/address change 2024-04-19
Annual Report 2023-03-15
Annual Report 2022-08-17
Annual Report 2021-02-09
Annual Report 2020-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703817300 2020-04-30 0457 PPP 2780 Clays Mill Rd, Lexington, KY, 40503-2229
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2229
Project Congressional District KY-06
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25114.82
Forgiveness Paid Date 2021-08-12

Sources: Kentucky Secretary of State