Search icon

LIVING WATERS CHURCH OF GREENSBURG, INC.

Company Details

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 (a year 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

Registered Agent

Name Role
LORIE HAWKINS Registered Agent

Treasurer

Name Role
STEPHANIE JANES Treasurer

President

Name Role
MARVIN JANES President

Secretary

Name Role
LORIE HAWKINS Secretary

Director

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

Incorporator

Name Role
LARRY COOPER Incorporator

Former Company Names

Name Action
GOD'S GARAGE CHURCH, INC. Old Name

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
1250.00
Total Face Value Of Loan:
1250.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1250
Current Approval Amount:
1250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1256.01

Sources: Kentucky Secretary of State