Search icon

GOSPEL WORLD NEWS, INC.

Company Details

Name: GOSPEL WORLD NEWS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Apr 2009 (16 years ago)
Organization Date: 14 Apr 2009 (16 years ago)
Last Annual Report: 02 Jul 2024 (8 months ago)
Organization Number: 0727692
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 184 Vine Street, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JH3YLK7Q1163 2022-11-18 19 E HIGH ST, MONTICELLO, KY, 42633, 1268, USA 19 E HIGH ST, MONTICELLO, KY, 42633, 1268, USA

Business Information

URL www.gwn-12.org
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2021-09-01
Initial Registration Date 2021-08-20
Entity Start Date 2009-04-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 511130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CORNELIUS DUNCAN
Role BISHOP
Address 19 EAST HIGH STREET, MONTICELLO, KY, 42633, USA
Government Business
Title PRIMARY POC
Name CORNELIUS DUNCAN
Role BISHOP
Address 19 EAST HIGH STREET, MONTICELLO, KY, 42633, USA
Past Performance Information not Available

Director

Name Role
CORNELIUS DUNCAN Director
REBECCA ATKINSON Director
REBECCA ATKINSON Director
CORNELIUS DUNCAN Director
MAGGIE ANNA DUNCAN Director

Registered Agent

Name Role
CORNELIUS DUNCAN Registered Agent

President

Name Role
CORNELIUS DUNCAN President

Secretary

Name Role
MAGGIE ANNA DUNCAN Secretary

Vice President

Name Role
MAGGIE ANNA DUNCAN Vice President

Treasurer

Name Role
CORNELIUS DUNCAN Treasurer

Incorporator

Name Role
CORNELIUS DUNCAN Incorporator
MAGGIE ANNA DUNCAN Incorporator

Filings

Name File Date
Annual Report 2024-07-02
Registered Agent name/address change 2024-07-02
Principal Office Address Change 2024-07-02
Reinstatement Certificate of Existence 2023-11-07
Reinstatement 2023-11-07
Reinstatement Approval Letter Revenue 2023-11-07
Administrative Dissolution 2023-10-04
Annual Report 2022-08-05
Annual Report 2021-02-10
Annual Report 2020-06-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3686212 Corporation Unconditional Exemption 184 VINE ST, MONTICELLO, KY, 42633-1278 2019-03
In Care of Name -
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Religious Printing, Publishing
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)

Determination Letter

Final Letter(s) FinalLetter_27-3686212_GOSPELWORLDNEWSINC_02252019_01.tif

Form 990-N (e-Postcard)

Organization Name GOSPEL WORLD NEWS INC
EIN 27-3686212
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 184 Vine Street, Monticello, KY, 42633, US
Principal Officer's Name Cornelius Duncan
Principal Officer's Address 184 Vine Street, Monticello, KY, 42633, US
Website URL Gospel World News Inc
Organization Name GOSPEL WORLD NEWS INC
EIN 27-3686212
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 184 Vine Street, Monticello, KY, 42633, US
Principal Officer's Name Cornelius Duncan
Principal Officer's Address 184 Vine Street, Monticello, KY, 42633, US
Website URL Gospel World News Inc
Organization Name GOSPEL WORLD NEWS INC
EIN 27-3686212
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 184 Vine Street, Monticello, KY, 42633, US
Principal Officer's Name Cornelius Duncan
Principal Officer's Address 184 Vine Street, Monticello, KY, 42633, US
Website URL https://gwn-12.org
Organization Name GOSPEL WORLD NEWS INC
EIN 27-3686212
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 East High Street, Monticello, KY, 42633, US
Principal Officer's Name Cornelius Duncan
Principal Officer's Address 19 East High Street, Monticello, KY, 42633, US
Website URL https://gwn-12.org
Organization Name GOSPEL WORLD NEWS INC
EIN 27-3686212
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 East High Street, Monticello, KY, 42633, US
Principal Officer's Name Cornelius Duncan
Principal Officer's Address 19 East High Street, Monticello, KY, 42633, US
Website URL https://gwn-12.org
Organization Name GOSPEL WORLD NEWS INC
EIN 27-3686212
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 East High Street, Monticello, KY, 42633, US
Principal Officer's Name Cornelius Duncan
Principal Officer's Address 19 East High Street, Monticello, KY, 42633, US
Website URL https://gwn-12.org

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4264937309 2020-04-29 0457 PPP 19 E HIGH ST, MONTICELLO, KY, 42633-1268
Loan Status Date 2021-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-1268
Project Congressional District KY-05
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5030.27
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State