Search icon

HIS HOUSE MINISTRIES, INC.

Company Details

Name: HIS HOUSE MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jul 2003 (22 years ago)
Organization Date: 28 Jul 2003 (22 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0564830
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1250 STATE ROUTE 303, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES S. FOSTER Registered Agent

Secretary

Name Role
Donna Ford Secretary

Director

Name Role
Ricky Willis Director
Stephen Boyken Director
Brent Williams Director
Steve May Director
Richard Flowers Director
Brad Copeland Director
Juan Bernal Director
CHAD K LAMB Director
TIM ALLRED Director
LARRY ORANGE Director

Incorporator

Name Role
CHAD K LAMB Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-26
Annual Report 2023-06-12
Annual Report 2022-03-08
Annual Report 2021-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
22965.00
Total Face Value Of Loan:
22965.00

Tax Exempt

Employer Identification Number (EIN) :
30-0165781
In Care Of Name:
% CHAD LAMB
Classification:
Religious Organization
Ruling Date:
1969-09

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22965
Current Approval Amount:
22965
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23095.87

Sources: Kentucky Secretary of State