Search icon

ONE27 HOUSE OF PRAYER, INC.

Company Details

Name: ONE27 HOUSE OF PRAYER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Feb 2011 (14 years ago)
Organization Date: 01 Feb 2011 (14 years ago)
Last Annual Report: 25 Jun 2024 (9 months ago)
Organization Number: 0781011
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 130 VENTURE WAY, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Vice President

Name Role
Phil Wynn Vice President

President

Name Role
Daniel Brummett President

Secretary

Name Role
David Flinchum Secretary

Treasurer

Name Role
David Flinchum Treasurer

Director

Name Role
Daniel Brummett Director
Phil Wynn Director
David Flinchum Director
ROBBY ATWOOD Director
KEN PREVETT Director
MISTY ATWOOD Director

Incorporator

Name Role
ROBBY ATWOOD Incorporator

Registered Agent

Name Role
DANIEL BRUMMETT Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-28
Registered Agent name/address change 2023-06-28
Annual Report 2022-03-07
Principal Office Address Change 2021-01-25
Annual Report 2021-01-25
Annual Report 2020-02-13
Annual Report 2019-06-20
Registered Agent name/address change 2018-04-16
Annual Report 2018-04-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-4875394 Corporation Unconditional Exemption 130 VENTURE WAY, SOMERSET, KY, 42503-5817 2011-07
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 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 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)

Determination Letter

Final Letter(s) FinalLetter_27-4875394_ONE27HOUSEOFPRAYERINC_04142011_01.tif
FinalLetter_27-4875394_ONE27HOUSEOFPRAYERINC_04142011_02.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369517105 2020-04-14 0457 PPP 94 SOUTHPORT DR, SOMERSET, KY, 42501-4149
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-4149
Project Congressional District KY-05
Number of Employees 5
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9354.51
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State