Search icon

NEW LIFE COMMUNITY ASSEMBLY OF GOD, INCORPORATED

Company Details

Name: NEW LIFE COMMUNITY ASSEMBLY OF GOD, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 1996 (29 years ago)
Organization Date: 07 Feb 1996 (29 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0411563
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 151, 112 HWY 42 E, BEDFORD, KY 400060151
Place of Formation: KENTUCKY

Registered Agent

Name Role
Annabet Garner Registered Agent

President

Name Role
Joel Whitice President

Secretary

Name Role
Don Kindoll Secretary

Treasurer

Name Role
Suellen Stephenson Treasurer

Vice President

Name Role
Annabet Garner Vice President

Director

Name Role
Annabet Garner Director
Donald Kindoll Director
Suellen Stephenson Director
RICHARD BEALS Director
HUGH JONES Director
JIM NABORS Director
MIKE WESTRICK Director

Incorporator

Name Role
JIM NABORS Incorporator
RICHARD BEALS Incorporator
HUGH JONES Incorporator
MIKE WESTRICK Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-31
Registered Agent name/address change 2023-05-31
Annual Report 2022-05-17
Annual Report 2021-06-23
Annual Report 2020-06-23
Annual Report 2019-06-18
Annual Report 2018-06-15
Annual Report 2017-08-17
Annual Report 2016-07-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1272996 Association Unconditional Exemption PO BOX 151, BEDFORD, KY, 40006-0151 1964-08
In Care of Name % AMANDA BARNHART
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
1214887403 2020-05-04 0457 PPP 112 HIGHWAY 42, BEDFORD, KY, 40006-7622
Loan Status Date 2022-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26805
Servicing Lender Name Bedford Loan & Deposit Bank
Servicing Lender Address 45 Hwy 42 East, BEDFORD, KY, 40006-7686
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, TRIMBLE, KY, 40006-7622
Project Congressional District KY-04
Number of Employees 2
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 26805
Originating Lender Name Bedford Loan & Deposit Bank
Originating Lender Address BEDFORD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6790.13
Forgiveness Paid Date 2021-09-09

Sources: Kentucky Secretary of State