Search icon

FAMILY OF FAITH FELLOWSHIP, INC.

Company Details

Name: FAMILY OF FAITH FELLOWSHIP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Apr 1996 (29 years ago)
Organization Date: 11 Apr 1996 (29 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0414695
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 14200 SPEGAL LANE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
David Lewis Director
JEANNE FRASER Director
Kayla Cook Director
STEPHEN FRASER Director
Stephen Fraser Director
ROBERT FRASER Director
John Ortega III Director
David Mogadati Director

Incorporator

Name Role
STEPHEN FRASER Incorporator
JEANNE FRASER Incorporator
ROBERT FRASER Incorporator

Vice President

Name Role
Jeanne Fraser Vice President

Secretary

Name Role
Emily Cook Secretary

Registered Agent

Name Role
STEPHEN FRASER Registered Agent

President

Name Role
Stephen Fraser President

Treasurer

Name Role
Robert Johnson Treasurer

Assumed Names

Name Status Expiration Date
THE HONOR ACADEMY Active 2029-08-19
IMMERSE PUBLICATIONS Expiring 2025-09-23
FREEDOM OVER ADDICTION Inactive 2021-09-28
SPIRIT & WORD BIBLE INSTITUTE Inactive 2020-08-04
YOU GLOW GIRL MINISTRIES Inactive 2019-06-18

Filings

Name File Date
Amended and Restated Articles 2024-08-28
Certificate of Assumed Name 2024-08-19
Annual Report 2024-04-18
Certificate of Assumed Name 2023-09-18
Certificate of Assumed Name 2023-09-18

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
57700.00
Total Face Value Of Loan:
57700.00

Tax Exempt

Employer Identification Number (EIN) :
61-1304394
Classification:
Religious Organization
Ruling Date:
1964-11

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57700
Current Approval Amount:
57700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58147.37

Sources: Kentucky Secretary of State