Search icon

BREAD OF LIFE ASSEMBLY OF GOD, INC.

Company Details

Name: BREAD OF LIFE ASSEMBLY OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Sep 2001 (24 years ago)
Organization Date: 20 Sep 2001 (24 years ago)
Last Annual Report: 23 Sep 2024 (8 months ago)
Organization Number: 0522782
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1705 JENNIFER RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
HONEY RACHELLE PRESTON Registered Agent

President

Name Role
Denny Whitworth President

Secretary

Name Role
Honey Preston Secretary

Director

Name Role
Jess Craig Director
Mary Kraft Director
Edee Attebery Director
BILL DIETRICH Director
MATT PRESTON Director
DAVID ALLEN Director

Incorporator

Name Role
DAVID ALLEN Incorporator

Former Company Names

Name Action
BREAD OF LIFE ASSEMBLY INCORPORATED, INC. Old Name

Filings

Name File Date
Annual Report 2024-09-23
Annual Report 2024-09-23
Annual Report 2024-09-23
Annual Report 2024-09-23
Annual Report 2023-08-23

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
8500.00
Total Face Value Of Loan:
8500.00

Tax Exempt

Employer Identification Number (EIN) :
61-1397469
In Care Of Name:
% HONEY PRESTON
Classification:
Religious Organization
Ruling Date:
1964-08
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8558.68

Sources: Kentucky Secretary of State