Search icon

Relevant Church KY Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Relevant Church KY Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Sep 2012 (13 years ago)
Organization Date: 19 Sep 2012 (13 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Organization Number: 0838501
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 3425 OAK ST., PADUCAH, KY 42003
Place of Formation: KENTUCKY

Incorporator

Name Role
Amanda Cauley Incorporator

Director

Name Role
Amanda Cauley Director
Carl Medlin Jr Director
Nathan Truitt Director
Brad Knight Director
Greg French Director
Joel Cauley Director

President

Name Role
Mark Delaney President

Secretary

Name Role
Joseph Judd Secretary

Treasurer

Name Role
Joseph Judd Treasurer

Vice President

Name Role
Melanie Delaney Vice President

Registered Agent

Name Role
Mark Delaney Registered Agent

Assumed Names

Name Status Expiration Date
CHURCH FOUR19 Active 2028-09-28

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-01-15
Certificate of Assumed Name 2023-09-28
Registered Agent name/address change 2023-04-17
Annual Report 2023-04-17

Tax Exempt

Employer Identification Number (EIN) :
45-5006113
In Care Of Name:
% JOEL CAULEY
Classification:
Religious Organization
Ruling Date:
2014-10
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

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42200
Current Approval Amount:
42200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42403.48

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State