Search icon

FAITHPOINTE MINISTRIES, INC.

Company Details

Name: FAITHPOINTE MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Mar 2016 (9 years ago)
Organization Date: 11 Mar 2016 (9 years ago)
Last Annual Report: 06 Aug 2024 (10 months ago)
Organization Number: 0946827
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 549 PARKSIDE DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Secretary

Name Role
Tresa P Lewis Secretary

Treasurer

Name Role
Tresa P Lewis Treasurer

Director

Name Role
Terry D Lewis Director
Tresa P Lewis Director
Corey T Lewis Director
Matthew S Lewis Director
TERRY LEWIS Director
TRESA LEWIS Director
CORRY LEWIS Director
MATTHEW LEWIS Director

Incorporator

Name Role
TERRY LEWIS Incorporator

Registered Agent

Name Role
TERRY LEWIS Registered Agent

President

Name Role
Terry D Lewis President

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-08-08
Annual Report 2022-03-14
Annual Report 2021-04-04
Annual Report 2020-07-28

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:
11800.00
Total Face Value Of Loan:
11800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11800
Current Approval Amount:
11800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11923.57

Sources: Kentucky Secretary of State