Search icon

LIFESONG CHURCH, INC.

Company Details

Name: LIFESONG CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Aug 2006 (19 years ago)
Organization Date: 01 Aug 2006 (19 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0644048
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 438 BOYD STREET, RUSSELL, KY 41169
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH MENSHOUSE Registered Agent

Vice President

Name Role
ANTHONY R WALL Vice President

Secretary

Name Role
ANNIE B WALL Secretary

Director

Name Role
GLEN KEITH MENHOUSE Director
ANTHONY R WALL Director
ANNIE B WALL Director
KEITH MENSHOUSE Director
PHILIP DUNCAN Director
DIANA THOMPSON Director

Incorporator

Name Role
KEITH MENSHOUSE Incorporator

President

Name Role
GLEN KEITH MENSHOUSE President

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-07-11
Annual Report 2021-04-19
Annual Report 2020-03-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
54100.00
Total Face Value Of Loan:
54100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54100
Current Approval Amount:
54100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54555.03

Sources: Kentucky Secretary of State