Search icon

RISEN LORD LUTHERAN CHURCH INC.

Company Details

Name: RISEN LORD LUTHERAN CHURCH INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Aug 2008 (17 years ago)
Organization Date: 13 Aug 2008 (17 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Organization Number: 0711495
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 5138 TAYLORSVILLE RD, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY

Director

Name Role
BRENDA HESTER Director
CRAIG SMITH Director
ADELE KLEINHENZ Director
LEETA KENNEDY Director
MATT HESSE Director
PATRICK GABBARD Director

Incorporator

Name Role
MATT HESSE Incorporator

Registered Agent

Name Role
CRAIG SMITH Registered Agent

President

Name Role
CRAIG SMITH President

Secretary

Name Role
ADELE KLEINHENZ Secretary

Filings

Name File Date
Annual Report 2025-01-16
Annual Report 2024-03-19
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-22
Annual Report 2019-04-24
Annual Report 2018-04-22
Registered Agent name/address change 2018-04-22
Annual Report 2017-05-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0499727 Association Unconditional Exemption 5138 TAYLORSVILLE RD, TAYLORSVILLE, KY, 40071-9738 1941-07
In Care of Name -
Group Exemption Number 1709
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 Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6111667102 2020-04-14 0457 PPP 5138 TAYLORSVILLE RD, TAYLORSVILLE, KY, 40071-9738
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAYLORSVILLE, SPENCER, KY, 40071-9738
Project Congressional District KY-04
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8054.79
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State