Search icon

JUST FAITH MINISTRIES, INC.

Company Details

Name: JUST FAITH MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jul 2004 (21 years ago)
Organization Date: 16 Jul 2004 (21 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0590590
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: PO Box 221348, LOUISVILLE, KY 40252-1348
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUST FAITH MINISTRIES CBS BENEFIT PLAN 2023 201377228 2024-12-30 JUST FAITH MINISTRIES 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 813000
Sponsor’s telephone number 5024290865
Plan sponsor’s address 224 WOODBINE STREET, LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
JUST FAITH MINISTRIES CBS BENEFIT PLAN 2022 201377228 2023-12-27 JUST FAITH MINISTRIES 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 813000
Sponsor’s telephone number 5024290865
Plan sponsor’s address 224 WOODBINE STREET, LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JUST FAITH MINISTRIES CBS BENEFIT PLAN 2021 201377228 2022-12-29 JUST FAITH MINISTRIES 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 813000
Sponsor’s telephone number 5024290865
Plan sponsor’s address 224 WOODBINE STREET, LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JUST FAITH MINISTRIES CBS BENEFIT PLAN 2020 201377228 2021-12-14 JUST FAITH MINISTRIES 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 813000
Sponsor’s telephone number 5024290865
Plan sponsor’s address 224 WOODBINE STREET, LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JUST FAITH MINISTRIES CBS BENEFIT PLAN 2019 201377228 2020-12-23 JUST FAITH MINISTRIES 4
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 813000
Sponsor’s telephone number 5024290865
Plan sponsor’s address 224 WOODBINE STREET, LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Mary Jezreel Registered Agent

President

Name Role
Debbie Witherspoon President
Monica Smith President

Officer

Name Role
Susan Tierney Officer

Treasurer

Name Role
C. Michael Litzau Treasurer

Secretary

Name Role
John Ritter Secretary

Director

Name Role
Jim Carney Director
Tom Costello Director
Vicki Vernon Lott Director
Julie Stone Director
Mary Beth Beebe Director
Alicia Brewster Director
Cris Fischer Director
Bob Hunter Director
Mark LeVota Director
Jamie Loggins-Evans Director

Incorporator

Name Role
JACK J. JEZREEL Incorporator

Filings

Name File Date
Annual Report 2024-05-09
Registered Agent name/address change 2024-05-09
Annual Report 2023-06-15
Registered Agent name/address change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-05-04
Annual Report 2020-06-02
Annual Report 2019-05-21
Annual Report 2018-05-10
Registered Agent name/address change 2017-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1433827309 2020-04-28 0457 PPP 224 WOODBINE ST, LOUISVILLE, KY, 40208-2036
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83413
Loan Approval Amount (current) 83413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40208-2036
Project Congressional District KY-03
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83927.38
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State