Search icon

OASIS COMMUNITY CHURCH, INC.

Company Details

Name: OASIS COMMUNITY CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Sep 1996 (29 years ago)
Organization Date: 03 Sep 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Organization Number: 0420864
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 204 WILSON-DOWNING RD, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

President

Name Role
Micah Jared Miller President

Treasurer

Name Role
Darryl A Strode Treasurer

Vice President

Name Role
Tim William Gibson Vice President

Director

Name Role
James Delbert Miller Director
MICAH Jared MILLER Director
Tim William Gibson Director
JAMES MILLER Director
LABAN MILLER Director
MICHAEL SIMPSON Director
KEITH SWARTZENTRUBER Director

Incorporator

Name Role
DONALD R. ROSE Incorporator

Registered Agent

Name Role
James Miller, LLC Registered Agent

Secretary

Name Role
Danny Richard Hunter Secretary

Former Company Names

Name Action
LEXINGTON MENNONITE CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-04-21
Annual Report 2020-06-02
Annual Report 2019-05-01
Annual Report 2018-05-09
Annual Report 2017-02-28
Annual Report 2016-03-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1187094 Corporation Unconditional Exemption 204 WILSON DOWNING RD, LEXINGTON, KY, 40517-1551 1993-08
In Care of Name % JAMES MILLER
Group Exemption Number 5179
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
7684137207 2020-04-28 0457 PPP 204 Wilson Downing Road, LEXINGTON, KY, 40517-1551
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-1551
Project Congressional District KY-06
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5935.24
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State