Search icon

East Point Fellowship Church Incorporated

Company Details

Name: East Point Fellowship Church Incorporated
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 2017 (8 years ago)
Organization Date: 15 Nov 2017 (8 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 1002564
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41527
City: Forest Hills
Primary County: Pike County
Principal Office: Po Box 25, Forest Hills, KY 41527
Place of Formation: KENTUCKY

Director

Name Role
Ben Beverly Director
BEN BEVERLY Director
ROD MCCOY Director
ROSEMARY JUSTICE Director
Rodney McCoy II Director
Rosemary Justice Director

President

Name Role
JAMES R JUSTICE President

Treasurer

Name Role
ETHEL RUSSEL Treasurer

Vice President

Name Role
ROSEMARY JUSTICE Vice President

Registered Agent

Name Role
James R Justice Registered Agent

Incorporator

Name Role
James R Justice Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
161003 Water Resources Floodplain New Approval Issued 2019-03-25 2019-03-25
Document Name Permit 28780P (AI #161003).pdf
Date 2020-10-13
Document Download

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-06-04
Annual Report 2022-03-08
Annual Report 2021-06-09
Annual Report 2020-03-17

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
1200.00
Total Face Value Of Loan:
1200.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1200
Current Approval Amount:
1200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1217.16

Sources: Kentucky Secretary of State