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 |
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 |
Name | Role |
---|---|
Kelly Bohannon | President |
Name | Role |
---|---|
Jessica Bohannon | Secretary |
Name | Role |
---|---|
Kelly Bohannon | Registered Agent |
Name | Role |
---|---|
TROY BOGGS | Incorporator |
MARY JANE BOGGS | Incorporator |
DONNA LAWSON | Incorporator |
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 | |
559 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2020-01-15 | 2020-01-15 | |
559 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2014-10-03 | 2014-10-03 | |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1003027 | Association | Unconditional Exemption | PO BOX 125, GREENVILLE, KY, 42345-0125 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||
61-1013829 | Association | Unconditional Exemption | 1019 E MAIN ST, FRANKFORT, KY, 40601-2548 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||
61-1014074 | Association | Unconditional Exemption | 2805 W 4TH ST, OWENSBORO, KY, 42301-0237 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State