Search icon

THE GATHERING PLACE MISSION INC.

Company Details

Name: THE GATHERING PLACE MISSION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 2005 (20 years ago)
Organization Date: 28 Feb 2005 (20 years ago)
Last Annual Report: 30 Jan 2025 (3 months ago)
Organization Number: 0607170
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 339 BOURBON STREET, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ERPDC9MMKAU8 2024-07-18 339 BOURBON STREET, GEORGETOWN, KY, 40324, 1877, USA 339 BOURBON STREET, GEORGETOWN, KY, 40324, 1877, USA

Business Information

URL https://www.thegatheringplacemission.com/
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-07-21
Initial Registration Date 2022-09-13
Entity Start Date 2005-02-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENISE BURKHEAD
Role EXECUTIVE DIRECTOR
Address 339 BOURBON STREET, GEORGETOWN, KY, 40324, 1877, USA
Government Business
Title PRIMARY POC
Name DENISE BURKHEAD
Role EXECUTIVE DIRECTOR
Address 339 BOURBON STREET, GEORGETOWN, KY, 40324, 1877, USA
Past Performance Information not Available

Registered Agent

Name Role
WESTON W WORTHINGTON Registered Agent

President

Name Role
Bobby Rumer President

Secretary

Name Role
Victoria Byrd Secretary

Vice President

Name Role
Nathaniel Schwartz Vice President

Treasurer

Name Role
Weston W. Worthington Treasurer

Director

Name Role
Bobby Rumer Director
Nathaniel Schwartz Director
Victoria Byrd Director
Gary Phillips Director
Jeremiah Johnson Director
Dylon Smith Director
JAMES THOMAS OFFUTT Director
SANDY LEE PARKS Director
KENNETH PARKS Director

Incorporator

Name Role
JAMES THOMAS OFFUTT Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002825 Exempt Organization Inactive-Expired - - - - GEORGETOWN, SCOTT, KY

Filings

Name File Date
Amended and Restated Articles 2025-02-26
Annual Report Amendment 2025-01-30
Annual Report 2025-01-15
Annual Report 2024-01-15
Registered Agent name/address change 2023-01-24
Annual Report 2023-01-24
Annual Report 2022-06-06
Registered Agent name/address change 2022-06-06
Annual Report 2021-02-21
Registered Agent name/address change 2020-09-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1475009 Corporation Unconditional Exemption 339 BOURBON ST, GEORGETOWN, KY, 40324-1877 2005-08
In Care of Name % ELIZABETH GARNER
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 2023-12
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 971835
Income Amount 407838
Form 990 Revenue Amount 387668
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

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)

Form 990-N (e-Postcard)

Organization Name GATHERING PLACE MISSION
EIN 61-1475009
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 339 Bourbon St, Georgetown, KY, 40324, US
Principal Officer's Name Tim Turner
Principal Officer's Address 139 McClellenad Springs Drive, Georgetown, KY, 40324, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GATHERING PLACE MISSION INC
EIN 61-1475009
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name GATHERING PLACE MISSION
EIN 61-1475009
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name GATHERING PLACE MISSION
EIN 61-1475009
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name GATHERING PLACE MISSION
EIN 61-1475009
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name GATHERING PLACE MISSION
EIN 61-1475009
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name GATHERING PLACE MISSION
EIN 61-1475009
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6149677100 2020-04-14 0457 PPP 339 BOURBON ST, GEORGETOWN, KY, 40324-1877
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-1877
Project Congressional District KY-06
Number of Employees 15
NAICS code 624221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16813.03
Forgiveness Paid Date 2021-08-02

Sources: Kentucky Secretary of State