Search icon

NEW WORK FELLOWSHIP, INC.

Company Details

Name: NEW WORK FELLOWSHIP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 May 1997 (28 years ago)
Organization Date: 01 May 1997 (28 years ago)
Last Annual Report: 02 May 2024 (a year ago)
Organization Number: 0432326
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 5050 CANTON PIKE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Director

Name Role
C WAYNE EAST Director
RONNIE A HART Director
DANNY R FRANCES Director
Carl Rogers Director
Dennis Kempa Director
Danny Frances Director

Incorporator

Name Role
DANNY R FRANCES Incorporator
C WAYNE EAST Incorporator
RONNIE A HART Incorporator

Registered Agent

Name Role
DANNY FRANCES Registered Agent

Officer

Name Role
Danny Frances Officer

Filings

Name File Date
Annual Report 2024-05-02
Annual Report 2023-03-15
Annual Report 2022-05-24
Annual Report 2021-04-16
Annual Report 2020-05-28
Annual Report 2019-01-16
Annual Report 2018-04-23
Annual Report 2017-04-26
Annual Report 2016-03-16
Annual Report 2015-06-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1314338 Corporation Unconditional Exemption 5050 CANTON PIKE, HOPKINSVILLE, KY, 42240-9260 1969-09
In Care of Name -
Group Exemption Number 2034
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
9942377005 2020-04-09 0457 PPP 5050 CANTON PIKE, HOPKINSVILLE, KY, 42240-9260
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180447
Loan Approval Amount (current) 180447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26775
Servicing Lender Name Auburn Banking Company
Servicing Lender Address 236 Sugar Maple Dr, Auburn, KY, 42206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-9260
Project Congressional District KY-01
Number of Employees 23
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26775
Originating Lender Name Auburn Banking Company
Originating Lender Address Auburn, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183279.77
Forgiveness Paid Date 2021-11-10

Sources: Kentucky Secretary of State