Search icon

VICTORY LIFE CHURCH, INC.

Company Details

Name: VICTORY LIFE CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Oct 2000 (24 years ago)
Organization Date: 23 Oct 2000 (24 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0504086
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1141 LEXINGTON ROAD., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY A. TONEY Registered Agent

President

Name Role
Gary Toney President

Secretary

Name Role
Andy Sebastian Secretary

Treasurer

Name Role
Kate Sebastian Treasurer

Vice President

Name Role
Tracy Toney Vice President

Director

Name Role
Jack & Rosemary Sexton Director
Rev. Gary & Tracy Toney Director
Andy & Kate Sebastian Director
GARY TONEY Director
TRACY TONEY Director
RALPH TACKETT Director
CONNIE TACKETT Director
JACK SEXTON Director
ROSEMARY SEXTON Director
RUTH ANN TONEY Director

Incorporator

Name Role
GARY A. TONEY Incorporator
TRACY TONEY Incorporator

Former Company Names

Name Action
VICTORY CHRISTIAN CENTER OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-01
Annual Report 2022-04-12
Annual Report 2021-06-23
Annual Report 2020-01-14
Annual Report 2019-06-04
Annual Report 2018-05-09
Annual Report 2017-06-08
Annual Report 2016-06-03
Annual Report 2015-05-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1371294 Corporation Unconditional Exemption 1141 LEXINGTON RD, GEORGETOWN, KY, 40324-9321 2007-02
In Care of Name % GARY ALLEN TONEY
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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 Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1423747403 2020-05-04 0457 PPP 1141 LEXINGTON ROAD, GEORGETOWN, KY, 40324
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21027.95
Forgiveness Paid Date 2021-06-16

Sources: Kentucky Secretary of State