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 (24 days 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
Annual Report 2020-06-15
Annual Report 2019-09-25
Annual Report Amendment 2018-05-17
Annual Report 2018-02-15
Annual Report Amendment 2017-11-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0165781 Association Unconditional Exemption 1250 STATE ROUTE 303, MAYFIELD, KY, 42066-6804 1969-09
In Care of Name % CHAD LAMB
Group Exemption Number 2034
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 Aug
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name FIRM FOUNDATION MINISTRIES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1896357110 2020-04-10 0457 PPP 1250 STATE ROUTE 303, MAYFIELD, KY, 42066-6804
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22965
Loan Approval Amount (current) 22965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-6804
Project Congressional District KY-01
Number of Employees 7
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23095.87
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State