Search icon

Relevant Church KY Inc.

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 (18 days 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
Annual Report 2022-03-17
Annual Report 2021-02-02
Registered Agent name/address change 2021-02-02
Annual Report 2020-03-10
Annual Report 2019-03-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5006113 Corporation Unconditional Exemption 3425 OAK ST, PADUCAH, KY, 42003-5109 2014-10
In Care of Name % JOEL CAULEY
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_45-5006113_RELEVANTCHURCHKYINC_06232014.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4955887001 2020-04-04 0457 PPP 3425 OAK ST, PADUCAH, KY, 42003-5109
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26773
Servicing Lender Name Citizens Deposit Bank of Arlington, Inc.
Servicing Lender Address 1 Walnut St, ARLINGTON, KY, 42021-9001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-5109
Project Congressional District KY-01
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26773
Originating Lender Name Citizens Deposit Bank of Arlington, Inc.
Originating Lender Address ARLINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42403.48
Forgiveness Paid Date 2020-10-08

Sources: Kentucky Secretary of State