Name: | DORTHAE PENTECOSTAL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 07 Jan 1992 (33 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0295096 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 2381 NORTH HIGHWAY 1223, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. BILLY LYNN EVANS | Registered Agent |
Name | Role |
---|---|
BILLY EVANS | President |
Name | Role |
---|---|
Jimmie Natrisha Evans | Secretary |
Name | Role |
---|---|
Jimmie Natrisha Evans | Treasurer |
Name | Role |
---|---|
Harold Sulfridge | Vice President |
Name | Role |
---|---|
SETH MITCHELL | Director |
LARRY HENSLEY | Director |
KENNY DAY | Director |
CARL R. FELTS | Director |
JERRY FELTS | Director |
DILLARD VALENTINE | Director |
Name | Role |
---|---|
CARL R. FELTS | Incorporator |
JERRY FLETS | Incorporator |
DILLARD VALENTINE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-02 |
Annual Report | 2023-04-03 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-04 |
Annual Report | 2020-03-13 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-01 |
Annual Report | 2016-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8867287105 | 2020-04-15 | 0457 | PPP | 2381 N Hwy 1223, Corbin, KY, 40701-4850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State