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
Kayla Cook Director
David Lewis Director
JEANNE FRASER 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
THE MINISTRY OF JEANNE FRASER Inactive 2017-08-08
STEPHEN FRASER MINISTRIES Inactive 2016-09-12
LIFE OF FAITH PUBLICATIONS Inactive 2016-09-12
LIFE OF FAITH BIBLE CHURCH Inactive 2016-03-27
FAITH CHRISTIAN ACADEMY Inactive 2010-04-13

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
Certificate of Assumed Name 2023-09-18
Certificate of Assumed Name 2023-09-18
Certificate of Assumed Name 2023-09-18
Certificate of Assumed Name 2023-09-18
Annual Report 2023-05-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1304394 Corporation Unconditional Exemption 14200 SPEGAL LN, LOUISVILLE, KY, 40299-7017 1964-11
In Care of Name -
Group Exemption Number 7095
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 LIFE OF FAITH BIBLE CHURCH

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5852727110 2020-04-14 0457 PPP 14200 SPEGAL LN, LOUISVILLE, KY, 40299-7017
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-7017
Project Congressional District KY-02
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58147.37
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State