Search icon

BY THE SPIRIT MINISTRIES, INC.

Headquarter

Company Details

Name: BY THE SPIRIT MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jun 2013 (12 years ago)
Organization Date: 13 Jun 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (3 months ago)
Organization Number: 0859912
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1080 Wellington Way, PO Box 8112, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Director

Name Role
Brad Easley Director
Daniel Brummett Director
Jeff Rogers Director
Gerald Robison Director
JOHN ISAACS Director
JAMES ATHERTON Director
Miles Phelps Director
MILES PHELPS Director

Registered Agent

Name Role
MILES PHELPS Registered Agent

Incorporator

Name Role
MILES PHELPS Incorporator

Treasurer

Name Role
Jimmy McKinney Treasurer

Vice President

Name Role
Jason Holland Vice President

President

Name Role
Anthony Humphress President

Links between entities

Type:
Headquarter of
Company Number:
F21000005230
State:
FLORIDA

Assumed Names

Name Status Expiration Date
CITY FOR THE NATIONS Inactive 2022-09-20

Filings

Name File Date
Annual Report 2025-02-19
Annual Report Amendment 2024-03-19
Annual Report 2024-03-19
Principal Office Address Change 2023-04-07
Annual Report 2023-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
25565.00
Total Face Value Of Loan:
25565.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25565
Current Approval Amount:
25565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25743.09

Sources: Kentucky Secretary of State