Search icon

VINEYARD COMMUNITY CHURCH, INC.

Company Details

Name: VINEYARD COMMUNITY CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Feb 2002 (23 years ago)
Organization Date: 01 Feb 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0530307
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1881 EASTLAND PARKWAY, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Director

Name Role
ROBYN CLARK Director
BILLY CLARK Director
KEVIN CLARK Director
Kevin Clark Director
Scott Criscillis Director
Robyn Clark Director

Incorporator

Name Role
KEVIN CLARK Incorporator

Treasurer

Name Role
Brandy Warner Treasurer

President

Name Role
Kevin Clark President

Vice President

Name Role
Scott Criscillis Vice President

Secretary

Name Role
Robyn Clark Secretary

Registered Agent

Name Role
KEVIN CLARK Registered Agent

Former Company Names

Name Action
LIFE CHURCH, INC. Old Name

Assumed Names

Name Status Expiration Date
RADIANT CHURCH LEXINGTON Active 2027-10-19

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-29
Annual Report 2023-04-11
Certificate of Assumed Name 2022-10-19
Amendment 2022-08-25
Annual Report 2022-03-08
Annual Report 2021-03-29
Reinstatement 2020-12-15
Reinstatement Approval Letter Revenue 2020-12-15
Reinstatement Certificate of Existence 2020-12-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0006727 Corporation Unconditional Exemption 1881 EASTLAND PKWY, LEXINGTON, KY, 40505-2519 2005-11
In Care of Name % KEVIN CLARK
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 MOLLY PIPER - BKKP

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
9283297109 2020-04-15 0457 PPP 1881 EASTLAND PARKWAY, LEXINGTON, KY, 40505
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
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 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 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44268
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State