Search icon

THE JOURNEY CHURCH MINISTRIES, INC.

Company Details

Name: THE JOURNEY CHURCH MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jan 2009 (16 years ago)
Organization Date: 20 Jan 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0721771
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2314 BRINN ROAD, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
RUDY OTTWAY Director
DANIEL JOHNSON Director
JAMESON WADE Director
DUSTIN FAULKNER Director
MATT JOHNSON Director
JARROD MARTIN Director
ROBERT JOHNSON Director

President

Name Role
MATT JOHNSON President

Secretary

Name Role
JARROD MARTIN Secretary

Vice President

Name Role
JORDON RUDESILL Vice President

Treasurer

Name Role
JORDON RUDESILL Treasurer

Registered Agent

Name Role
MATT JOHNSON Registered Agent

Incorporator

Name Role
MATT JOHNSON Incorporator
JARROD MARTIN Incorporator
ROBERT JOHNSON Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-13
Annual Report 2023-03-16
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
87472.67
Total Face Value Of Loan:
87472.67

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87472.67
Current Approval Amount:
87472.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88122.12

Sources: Kentucky Secretary of State