Search icon

NEW LIFE ASSEMBLY OF GOD OF WINCHESTER, KENTUCKY, INC.

Company Details

Name: NEW LIFE ASSEMBLY OF GOD OF WINCHESTER, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Nov 2011 (14 years ago)
Organization Date: 29 Nov 2011 (14 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Organization Number: 0806449
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: PO BOX 54, WINCHESTER, KY 40392
Place of Formation: KENTUCKY

Director

Name Role
JOHNNY HALL Director
Richard D VanHuss Director
Rebecca E Hall Director
Janie M. McClain Director
Jerry T Jessie Director
RICHARD D. VANHUSS Director
BRADLEY PENCE Director
KIMBERLY PENCE Director
KIMBERLY HALL Director
JOHNNY EDWARDS Director

Registered Agent

Name Role
RICHARD D. VANHUSS Registered Agent

President

Name Role
Richard D. VanHuss President

Secretary

Name Role
Rebecca E Hall Secretary

Incorporator

Name Role
RICHARD D. VANHUSS Incorporator

Treasurer

Name Role
Ance Turner Treasurer

Assumed Names

Name Status Expiration Date
TWICE BLESSED Active 2027-05-31

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-22
Certificate of Assumed Name 2022-05-31
Annual Report 2022-05-31
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
7750.00
Total Face Value Of Loan:
7750.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7750
Current Approval Amount:
7750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7802.53

Sources: Kentucky Secretary of State