Search icon

TEAM EXPANSION EVANGELISTIC MINISTRIES, INC.

Company Details

Name: TEAM EXPANSION EVANGELISTIC MINISTRIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Apr 2000 (25 years ago)
Authority Date: 25 Apr 2000 (25 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0493523
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 4112 OLD ROUTT RD, LOUISVILLE, KY 40299
Place of Formation: OHIO

Director

Name Role
Beverly Nichols Director
Rick Lowry Director
Todd Bussey Director
Dave Stewart Director
Pat Creech Director
Sev Friskney Director
Jack Nicholson Director
Jerry Anderson Director
David Kiser Director
Jack Tamplin Director

President

Name Role
DOUGLAS K LUCAS President

Secretary

Name Role
BETTY BYRD Secretary

Registered Agent

Name Role
DOUGLAS K. LUCAS Registered Agent

Assumed Names

Name Status Expiration Date
ENLARGE THE HARVEST Active 2029-05-01
ALETHEIA SERVICES Active 2028-10-11
BRIGADA Active 2028-04-14
GLOBAL ALLIANCE SUMMIT Inactive 2020-06-22
NOZOMI PROJECT Inactive 2018-08-20

Filings

Name File Date
Annual Report 2024-05-01
Name Renewal 2024-05-01
Certificate of Assumed Name 2023-10-11
Name Renewal 2023-04-14
Name Renewal 2023-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
519100.00
Total Face Value Of Loan:
519100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
519100
Current Approval Amount:
519100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
522949.99

Sources: Kentucky Secretary of State