Search icon

MADISONVILLE FIRST CHURCH OF GOD, INC.

Company Details

Name: MADISONVILLE FIRST CHURCH OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1999 (26 years ago)
Organization Date: 29 Mar 1999 (26 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0471718
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 617 S KENTUCKY AVE, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT G WHITE Registered Agent

Vice Chairman

Name Role
STEVE STARR Vice Chairman

President

Name Role
Rev. Robert White President

Secretary

Name Role
JUANITA POTTS Secretary

Director

Name Role
STEVE STARR Director
Juanita Potts Director
LOUIS FERRELL Director
LOUISE SORREL Director
BRUCE SPENCER Director
LORENE MILLER Director
JAYNE WHITE Director
DELORIS PADGETT Director
SHELLEY CATES Director
JIM HENDRIX Director

Incorporator

Name Role
ROBERT G WHITE Incorporator

Treasurer

Name Role
Deloris J Padgett Treasurer

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-05-14
Annual Report 2022-04-24
Annual Report 2021-04-28
Annual Report 2020-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9053.75

Sources: Kentucky Secretary of State