Search icon

HEAVENLY OUTPOUR CHURCH INC.

Company Details

Name: HEAVENLY OUTPOUR CHURCH INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 May 2013 (12 years ago)
Organization Date: 31 May 2013 (12 years ago)
Last Annual Report: 10 Jul 2024 (a year ago)
Organization Number: 0858869
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 114 Jonathan Court, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Gill M Finley President

Director

Name Role
Gill M Finley Jr Director
Bridgette Finley Director
Gill Finley III Director
Charles Jackson Director
Kathy Thurman Director
T Ebony Torain Director

Registered Agent

Name Role
Cindy Atha, CPA, LLC Registered Agent

Incorporator

Name Role
Gill Finley Incorporator

Former Company Names

Name Action
Heavenly Outpouring Church Inc. Old Name

Assumed Names

Name Status Expiration Date
SCHOOL OF REFORM Inactive 2023-05-15

Filings

Name File Date
Annual Report 2024-07-10
Annual Report 2023-06-30
Annual Report 2022-06-27
Annual Report 2021-04-29
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
4250.00
Total Face Value Of Loan:
4250.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4250
Current Approval Amount:
4250
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4263.22

Sources: Kentucky Secretary of State