Search icon

Freedom Point Church of God, Inc.

Company Details

Name: Freedom Point Church of God, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Aug 2013 (12 years ago)
Organization Date: 16 Aug 2013 (12 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0864808
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: PO Box 1173, Corbin, KY 40702-1173
Place of Formation: KENTUCKY

Registered Agent

Name Role
Rhonda Reynolds Registered Agent

Director

Name Role
Ernest Martin Director
John Martin Director
Richard Baxter Director
Donald Radford Director
Doug Shumate Director
William Turner Director
Rodney Stamper Director
Bobby White Director

President

Name Role
Sean W Disney President

Treasurer

Name Role
Rhonda R Reynolds Treasurer

Incorporator

Name Role
Sean Disney Incorporator

Assumed Names

Name Status Expiration Date
FP KIDZ CONNECTION Inactive 2024-08-12

Filings

Name File Date
Registered Agent name/address change 2024-06-26
Annual Report 2024-06-26
Annual Report 2023-06-07
Annual Report 2022-06-21
Annual Report 2021-05-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
32417.00
Total Face Value Of Loan:
32417.00

Tax Exempt

Employer Identification Number (EIN) :
46-3132514
Classification:
Religious Organization
Ruling Date:
1972-10

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32417
Current Approval Amount:
32417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32694.35

Sources: Kentucky Secretary of State