Search icon

COMMUNITY HARVEST TABERNACLE, INC.

Company Details

Name: COMMUNITY HARVEST TABERNACLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Apr 2001 (24 years ago)
Organization Date: 05 Apr 2001 (24 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0513651
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40813
City: Calvin
Primary County: Bell County
Principal Office: HWY 987, P.O. BOX 187, CALVIN, KY 40813
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID RICE Registered Agent

President

Name Role
David Rice President

Secretary

Name Role
Carolyn Widner Secretary

Treasurer

Name Role
Carolyn Widner Treasurer

Vice President

Name Role
Marshall Ramey Vice President

Director

Name Role
Marshall Ramey Director
Brian Lindsay Director
James Rice Director
Sherry Lindsay Director
DAVID RICE Director
NORMAN CORNELIUS Director
CAROLYN WIDNER Director
DAN LEMARR Director
JASON CORNETT Director
MARSHALL RAMEY Director

Incorporator

Name Role
DAVID RICE Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-05
Annual Report 2022-06-08
Annual Report 2021-06-05
Annual Report 2020-06-13
Annual Report 2019-06-23
Annual Report 2018-08-01
Annual Report 2017-06-01
Registered Agent name/address change 2017-05-09
Annual Report 2016-06-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1389745 Corporation Unconditional Exemption PO BOX 187, CALVIN, KY, 40813-0187 2024-12
In Care of Name % CAROLYN WIDNER
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 Jun
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)

Determination Letter

Final Letter(s) FinalLetter_61-1389745_COMMUNITYHARVESTTABERNACLE_03062024_00.pdf

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6745647207 2020-04-28 0457 PPP 5127 HIGHWAY 987 BROWNIES CRK, CALVIN, KY, 40813-9091
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4287.5
Loan Approval Amount (current) 4287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CALVIN, BELL, KY, 40813-9091
Project Congressional District KY-05
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4305.17
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State