Search icon

LIFEPOINT CHURCH OF WEST KENTUCKY, INC.

Company Details

Name: LIFEPOINT CHURCH OF WEST KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Mar 2011 (14 years ago)
Organization Date: 23 Mar 2011 (14 years ago)
Last Annual Report: 13 Jul 2023 (2 years ago)
Organization Number: 0787602
ZIP code: 42464
City: White Plains
Primary County: Hopkins County
Principal Office: P.O. BOX 205, WHITE PLAINS, KY 42464
Place of Formation: KENTUCKY

Registered Agent

Name Role
LESLEY J COBURN Registered Agent

President

Name Role
TROY DOSTER President

Secretary

Name Role
LESLEY J COBURN Secretary

Vice President

Name Role
DAVID JONES Vice President

Director

Name Role
JEFF HARKIN Director
CHARLES E COBURN, JR Director
CHADRICK D BROWNING Director
LARRY CHANDLER Director
TROY DOSTER Director
DAVID JONES Director
MICHAEL GILKEY Director

Incorporator

Name Role
LARRY CHANDLER Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-13
Annual Report 2022-06-26
Annual Report 2021-06-19
Annual Report 2020-04-05
Annual Report 2019-06-30
Registered Agent name/address change 2019-06-30
Reinstatement 2018-03-01
Reinstatement Approval Letter Revenue 2018-03-01
Principal Office Address Change 2018-03-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-5488668 Corporation Unconditional Exemption 6282 RED HTLL ROAD, WHITE PLAINS, KY, 42464-0000 2011-06
In Care of Name % LARRY CHANDLER
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: Protestant
Sort Name LIFEPOINT CHURCH

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_27-5488668_LIFEPOINTCHURCHOFWESTKENTUCKYINC_04262011_01.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7937887001 2020-04-08 0457 PPP 6282 RED HILL RD, WHITE PLAINS, KY, 42464-9717
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) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, HOPKINS, KY, 42464-9717
Project Congressional District KY-01
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11376.59
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State