Search icon

Movement Church, Inc.

Company Details

Name: Movement Church, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 May 2013 (12 years ago)
Organization Date: 23 May 2013 (12 years ago)
Last Annual Report: 17 Jul 2024 (9 months ago)
Organization Number: 0858426
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 415 E 8TH ST, 415 E 8TH ST, NEWPORT, NEWPORT, KY 41071
Place of Formation: KENTUCKY

President

Name Role
Kristin Elaine Cropper President

Director

Name Role
Patrick M Tuley Director
Daniel Clay Cropper Director
Greg V Comfort Director
Andrew Jon Reif Director
Josh Tandy Director
Jeff Metzger Director
Larry Travis Director

Incorporator

Name Role
Josh Tandy Incorporator

Registered Agent

Name Role
KRISTIN CROPPER Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-07-17
Annual Report 2024-04-11
Annual Report 2023-03-25
Annual Report 2022-06-02
Principal Office Address Change 2021-07-05
Registered Agent name/address change 2021-07-05
Annual Report 2021-07-05
Annual Report Amendment 2021-07-05
Annual Report 2020-07-21
Annual Report 2019-06-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-2852883 Corporation Unconditional Exemption 415 E 8TH ST, NEWPORT, KY, 41071-2083 2014-08
In Care of Name % JOSH TANDY
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_46-2852883_MOVEMENTCHURCHINC_12052013_01.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529307708 2020-05-01 0457 PPP 415 E 8TH ST, NEWPORT, KY, 41071
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23422
Loan Approval Amount (current) 23422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23639.42
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State