Search icon

LIVING HOPE CHURCH, INC.

Company Details

Name: LIVING HOPE CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jul 1996 (29 years ago)
Organization Date: 22 Jul 1996 (29 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 0419068
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 123 MEDCO LANE, LONDON, KY 40744
Place of Formation: KENTUCKY

President

Name Role
Lynn Dotson President

Secretary

Name Role
Pamela Dotson Secretary

Vice President

Name Role
Benjamin Dotson Vice President
James Dotson Vice President
Jacob Dotson Vice President

Director

Name Role
Travis Dotson Director
Pamela Kay Dotson Director
James Estill Dotson Director
Jacob Tyler Dotson Director
HAROLD SIMPSON Director
DAVID SCHOTT Director
RICHARD CONLEY Director

Registered Agent

Name Role
LYNN DOTSON Registered Agent

Incorporator

Name Role
DAVID SCHOTT Incorporator

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-05-15
Annual Report 2023-08-14
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-05-02
Annual Report 2018-06-20
Annual Report 2017-05-04
Annual Report 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5875647004 2020-04-06 0457 PPP 123 MEDCO LN, LONDON, KY, 40741-3124
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-3124
Project Congressional District KY-05
Number of Employees 1
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11591.68
Forgiveness Paid Date 2021-01-28
2166528504 2021-02-20 0457 PPS 123 Medco Ln, London, KY, 40741-3124
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833.33
Loan Approval Amount (current) 10833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-3124
Project Congressional District KY-05
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10934.44
Forgiveness Paid Date 2022-01-26

Sources: Kentucky Secretary of State