Search icon

CHURCH OF GOD, INC.

Company Details

Name: CHURCH OF GOD, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jan 1998 (27 years ago)
Authority Date: 13 Jan 1998 (27 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0450541
Industry: Membership Organizations
Number of Employees: Small (0-19)
Principal Office: 2490 KEITH ST NW, CLEVELAND, TN 37311
Place of Formation: TENNESSEE

President

Name Role
David Jarvis President

Director

Name Role
William Lott Director
David Jarvis Director
Lori Amyx Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Lori Amyx Treasurer

Vice President

Name Role
William Lott Vice President

Assumed Names

Name Status Expiration Date
SHEPHERDSVILLE IMPACT CHURCH OF GOD Inactive 2023-06-25
BEREA CHURCH OF GOD Inactive 2022-02-24
SOLID ROCK CHURCH OF GOD Inactive 2021-03-03
EAST SIDE CHURCH OF GOD Inactive 2020-03-16
RADIANT LIFE CHURCH OF GOD Inactive 2019-10-17
KINGDOM BUILDERS CHURCH OF GOD Inactive 2017-07-20
LAWRENCEBURG TRINITY CHURCH OF GOD Inactive 2017-07-10
HARVEST-WORLD-OUTREACH-WORSHIP-CENTER-CHURCH-OF-GOD Inactive 2016-09-16
BOWLING GREEN JOURNEY CHURCH OF GOD Inactive 2016-08-18
FAMILY COVENANT CHURCH OF GOD Inactive 2015-11-02

Filings

Name File Date
Registered Agent name/address change 2025-03-05
Registered Agent name/address change 2025-01-15
Annual Report Amendment 2024-08-08
Registered Agent name/address change 2024-08-08
Annual Report 2024-01-08
Certificate of Assumed Name 2023-03-09
Annual Report 2023-02-09
Registered Agent name/address change 2023-01-03
Certificate of Assumed Name 2022-12-01
Certificate of Assumed Name 2022-11-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-2419270 Association Unconditional Exemption 33055 HIGHWAY 421, BEAR BRANCH, KY, 41714-8970 1972-10
In Care of Name % MILLARD KEVIN COUCH
Group Exemption Number 2358
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 DAYSPRING CHURCH OF GOD
61-1245246 Association Unconditional Exemption 3570 CLAYS MILL RD, LEXINGTON, KY, 40503-4161 1972-10
In Care of Name % KATHY F LUTTRELL
Group Exemption Number 2358
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 Aug
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name ANCHOR POINT CHURCH OF GOD

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3693898604 2021-03-17 0457 PPS 3500 Versailles Rd, Lexington, KY, 40510
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76659.47
Loan Approval Amount (current) 76659.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40510
Project Congressional District KY-06
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77040.64
Forgiveness Paid Date 2021-09-15
8988687005 2020-04-09 0457 PPP 3500 Versailles Rd, LEXINGTON, KY, 40510-9632
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76659.47
Loan Approval Amount (current) 76659.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40510-9632
Project Congressional District KY-06
Number of Employees 8
NAICS code 921110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77223.77
Forgiveness Paid Date 2021-01-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-03 2025 Energy and Environment Cabinet Department for Environmental Protection Land/Right Of Way Land/Right Of Way-1099 Rept 1000
Executive 2025-01-02 2025 Energy and Environment Cabinet Department for Environmental Protection Land/Right Of Way Land/Right Of Way-1099 Rept 1000
Executive 2024-12-02 2025 Energy and Environment Cabinet Department for Environmental Protection Land/Right Of Way Land/Right Of Way-1099 Rept 1000
Executive 2024-09-06 2025 Energy and Environment Cabinet Department for Environmental Protection Land/Right Of Way Land/Right Of Way-1099 Rept 1000
Executive 2024-08-07 2025 Energy and Environment Cabinet Department for Environmental Protection Land/Right Of Way Land/Right Of Way-1099 Rept 1000
Executive 2023-10-02 2024 Energy and Environment Cabinet Department for Environmental Protection Land/Right Of Way Land/Right Of Way-1099 Rept 1000
Executive 2023-09-01 2024 Energy and Environment Cabinet Department for Environmental Protection Land/Right Of Way Land/Right Of Way-1099 Rept 1000
Executive 2023-07-10 2024 Energy and Environment Cabinet Department for Environmental Protection Land/Right Of Way Land/Right Of Way-1099 Rept 1000

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600060 Insurance 2006-05-01 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 690000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2006-05-01
Termination Date 2006-06-20
Section 1332
Sub Section IN
Status Terminated

Parties

Name BROTHERHOOD MUTUAL INSURANCE C
Role Defendant
Name CHURCH OF GOD, INC.
Role Plaintiff
0800202 Other Real Property Actions 2008-04-16 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-04-16
Termination Date 2010-07-07
Date Issue Joined 2008-11-25
Section 1446
Sub Section PR
Status Terminated

Parties

Name CHURCH OF GOD, INC.
Role Plaintiff
Name CORNELL,
Role Defendant

Sources: Kentucky Secretary of State