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 (23 years ago)
Organization Date: 20 Sep 2001 (23 years ago)
Last Annual Report: 23 Sep 2024 (6 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
Annual Report 2022-08-23
Annual Report 2021-08-18
Annual Report 2020-09-30
Annual Report 2019-04-26
Annual Report 2018-06-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1397469 Association Unconditional Exemption 1705 JENNIFER RD, LEXINGTON, KY, 40505-3005 1964-08
In Care of Name % HONEY PRESTON
Group Exemption Number 1678
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4004857400 2020-05-08 0457 PPP 1705 Jennifer Rd, LEXINGTON, KY, 40505
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8558.68
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State