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 (8 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
Registered Agent name/address change 2024-09-20
Reinstatement Approval Letter Revenue 2024-09-20
Reinstatement 2024-09-20
Administrative Dissolution 2019-10-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2765.00
Total Face Value Of Loan:
2765.00

Tax Exempt

Employer Identification Number (EIN) :
61-1003027
In Care Of Name:
% JIMMY BIVINS
Classification:
Religious Organization
Ruling Date:
1964-08
Employer Identification Number (EIN) :
61-1013829
In Care Of Name:
% LARRY ELLIS
Classification:
Religious Organization
Ruling Date:
1964-08
Employer Identification Number (EIN) :
61-1014074
Classification:
Religious Organization
Ruling Date:
1964-08

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2765
Current Approval Amount:
2765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2782.67

Sources: Kentucky Secretary of State