Search icon

FAMILY FELLOWSHIP PRAYER CENTER, INC.

Company Details

Name: FAMILY FELLOWSHIP PRAYER CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Sep 2011 (14 years ago)
Organization Date: 12 Sep 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0800045
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 4625 SHORTLINE PIKE, LEBANON, KY 40033
Place of Formation: KENTUCKY

Director

Name Role
Kenny Hays Director
Heather Riggs Director
Brandon Walston Director
GLENDA MATTINGLY Director
TROY MATTINGLY Director
Rosie Spalding Director
JUNIOR A. SHERRELL Director

President

Name Role
TROY MATTINGLY President

Secretary

Name Role
Brenda Watson Secretary

Treasurer

Name Role
Jennifer Brockman Treasurer

Registered Agent

Name Role
TROY MATTINGLY Registered Agent

Incorporator

Name Role
TROY MATTINGLY Incorporator

Assumed Names

Name Status Expiration Date
FAMILY FELLOWSHIP PRAYER CENTER Inactive 2016-10-13

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-18
Annual Report 2023-06-05
Annual Report 2022-06-03
Annual Report 2021-06-09

Tax Exempt

Employer Identification Number (EIN) :
45-3546510
Classification:
Religious Organization
Ruling Date:
2024-10
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State