Search icon

MINISTRO JOURNEYS INC.

Company Details

Name: MINISTRO JOURNEYS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jan 2013 (12 years ago)
Organization Date: 18 Jan 2013 (12 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0847685
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1197 LACY LANE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Director

Name Role
MYRON WILLIAMS Director
Secretary- Carmen G Alampi Director
Treasurer - Andy Newton Director
President - Michael Todd Spores Director
CHAD BOWMAN Director
ALLEN CONNER Director
MARY HELEN BOSCH Director
JEFF STORY Director
KAREN BOWMAN Director
TODD SPORES Director

President

Name Role
Michael Todd Spores President

Registered Agent

Name Role
MICHAEL TODD SPORES Registered Agent

Incorporator

Name Role
JAMES A. NEWTON Incorporator
ALLEN CONNER Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-18
Annual Report 2023-03-24
Principal Office Address Change 2022-10-22
Registered Agent name/address change 2022-10-22
Annual Report 2022-06-01
Annual Report 2021-04-22
Annual Report 2020-02-17
Annual Report 2019-04-24
Annual Report 2018-03-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1805622 Corporation Unconditional Exemption 1197 LACY LN, LEXINGTON, KY, 40513-1901 2013-08
In Care of Name % JAMES A NEWTON
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities International, Foreign Affairs and National Security: International Relief
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_46-1805622_MINISTROJOURNEYSINC_05092013_01.tif

Form 990-N (e-Postcard)

Organization Name MINISTRO JOURNEYS INC
EIN 46-1805622
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1197 LACY LN, LEXINGTON, KY, 40513, US
Principal Officer's Name Michael Todd Spores
Principal Officer's Address 1197 LACY LN, LEXINGTON, KY, 40513, US
Organization Name MINISTRO JOURNEYS INC
EIN 46-1805622
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1197 LACY LN, LEXINGTON, KY, 40513, US
Principal Officer's Name MICHAEL TODD SPORES
Principal Officer's Address 1197 LACY LN, LEXINGTON, KY, 40513, US
Organization Name MINISTRO JOURNEYS INC
EIN 46-1805622
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1197 Lacy Lane, Lexington, KY, 40513, US
Principal Officer's Name Michael Todd Spores
Principal Officer's Address 1197 Lacy Lane, Lexington, KY, 40513, US
Website URL ministrojourneys.org
Organization Name Ministro Journeys Inc
EIN 46-1805622
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Drake Lane, Wilmore, KY, 40390, US
Principal Officer's Name James A Newton
Principal Officer's Address 235 Drake Lane, Wilmore, KY, 40390, US
Organization Name Ministro Journeys Inc
EIN 46-1805622
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Drake Lane, Wilmore, KY, 40390, US
Principal Officer's Name James A Newton
Principal Officer's Address 235 Drake Lane, Nicholasville, KY, 40356, US
Organization Name Ministro Journeys Inc
EIN 46-1805622
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1197 Lacy Lane, Lexington, KY, 40513, US
Principal Officer's Name JAMES A NEWTON
Principal Officer's Address 1197 Lacy Lane, Lexington, KY, 40513, US
Organization Name MINISTRO JOURNEYS INC
EIN 46-1805622
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1197 Lacy Lane, Lexington, KY, 40513, US
Principal Officer's Name James A Newton
Principal Officer's Address 1197 Lacy Lane, Lexington, KY, 40513, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MINISTRO JOURNEYS INC
EIN 46-1805622
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name MINISTRO JOURNEYS INC
EIN 46-1805622
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name MINISTRO JOURNEYS INC
EIN 46-1805622
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2859507200 2020-04-16 0457 PPP 235 DRAKE LN, WILMORE, KY, 40390-9547
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2300
Loan Approval Amount (current) 2300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILMORE, JESSAMINE, KY, 40390-9547
Project Congressional District KY-06
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2314.5
Forgiveness Paid Date 2020-12-08
6201328301 2021-01-26 0457 PPS 235 Drake Ln, Wilmore, KY, 40390-9547
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2304.57
Loan Approval Amount (current) 2304.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilmore, JESSAMINE, KY, 40390-9547
Project Congressional District KY-06
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2319.1
Forgiveness Paid Date 2021-09-14

Sources: Kentucky Secretary of State