Name: | LIVING WATERS CHURCH OF GREENSBURG, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jul 2013 (12 years ago) |
Organization Date: | 03 Jul 2013 (12 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Organization Number: | 0861402 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 109 E. COLUMBIA AVE, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LORIE HAWKINS | Registered Agent |
Name | Role |
---|---|
STEPHANIE JANES | Treasurer |
Name | Role |
---|---|
MARVIN JANES | President |
Name | Role |
---|---|
LORIE HAWKINS | Secretary |
Name | Role |
---|---|
MARVIN JANES | Director |
LORIE HAWKINS | Director |
STEPHANIE JANES | Director |
LARRY COOPER | Director |
KEITH WHITLOW | Director |
CHRIS BURRISS | Director |
LAURA CARTER | Director |
SAM HASH | Director |
LISA BENNINGFIELD | Director |
Name | Role |
---|---|
LARRY COOPER | Incorporator |
Name | Action |
---|---|
GOD'S GARAGE CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-17 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-08 |
Annual Report | 2018-06-12 |
Annual Report | 2017-04-07 |
Registered Agent name/address change | 2017-04-07 |
Annual Report | 2016-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3162898507 | 2021-02-23 | 0457 | PPP | 109 E Columbia Ave, Greensburg, KY, 42743-1508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State