Search icon

FIRST ASSEMBLY OF GOD CHURCH, INCORPORATED

Company Details

Name: FIRST ASSEMBLY OF GOD CHURCH, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 1993 (32 years ago)
Organization Date: 28 Jun 1993 (32 years ago)
Last Annual Report: 20 Sep 2024 (7 months ago)
Organization Number: 0317000
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: P.O. BOX 1326, CORBIN, KY 40702
Place of Formation: KENTUCKY

Director

Name Role
FRANK R. HAUGH, JR. Director
MICHAEL BOWMAN Director
DONNA LAWSON Director
MARY JANE BOGGS Director
Kelly Bohannon Director
Jessica Bohannon Director
David Williams Director
KENNY CRAWFORD Director

President

Name Role
Kelly Bohannon President

Secretary

Name Role
Jessica Bohannon Secretary

Registered Agent

Name Role
Kelly Bohannon Registered Agent

Incorporator

Name Role
TROY BOGGS Incorporator
MARY JANE BOGGS Incorporator
DONNA LAWSON Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
559 Wastewater KPDES Sanitary-Renewal Approval Issued 2025-02-06 2025-02-06
Document Name S Final Permit KY0088803.pdf
Date 2025-02-07
Document Download
Document Name S KY0088803 Final Issuance Letter.pdf
Date 2025-02-07
Document Download
Document Name Final Fact Sheet KY0088803.pdf
Date 2025-02-07
Document Download
559 Wastewater KPDES Sanitary-Renewal Approval Issued 2020-01-15 2020-01-15
Document Name Final Fact Sheet KY0088803.pdf
Date 2020-01-16
Document Download
Document Name S Final Permit KY0088803.pdf
Date 2020-01-16
Document Download
Document Name S KY0088803 Final Issue Letter.pdf
Date 2020-01-16
Document Download
559 Wastewater KPDES Sanitary-Renewal Approval Issued 2014-10-03 2014-10-03
Document Name S KY0088803 Final Issue Letter.pdf
Date 2014-10-06
Document Download
Document Name Final Fact Sheet KY0088803.pdf
Date 2014-10-06
Document Download
Document Name S Final Permit KY0088803.pdf
Date 2014-10-06
Document Download

Filings

Name File Date
Reinstatement Certificate of Existence 2024-09-20
Reinstatement 2024-09-20
Registered Agent name/address change 2024-09-20
Reinstatement Approval Letter Revenue 2024-09-20
Administrative Dissolution 2019-10-16
Annual Report 2018-04-20
Annual Report 2017-05-25
Annual Report 2016-07-24
Annual Report 2015-05-28
Annual Report 2014-05-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1003027 Association Unconditional Exemption PO BOX 125, GREENVILLE, KY, 42345-0125 1964-08
In Care of Name % JIMMY BIVINS
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -
61-1013829 Association Unconditional Exemption 1019 E MAIN ST, FRANKFORT, KY, 40601-2548 1964-08
In Care of Name % LARRY ELLIS
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -
61-1014074 Association Unconditional Exemption 2805 W 4TH ST, OWENSBORO, KY, 42301-0237 1964-08
In Care of Name -
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3308257304 2020-04-29 0457 PPP 230 Frankfort Street, BROOKSVILLE, KY, 41004
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2765
Loan Approval Amount (current) 2765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26838
Servicing Lender Name The First National Bank of Brooksville
Servicing Lender Address 105 Locust St, BROOKSVILLE, KY, 41004
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, BRACKEN, KY, 41004-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26838
Originating Lender Name The First National Bank of Brooksville
Originating Lender Address BROOKSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2782.67
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State