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 (7 years ago) |
Organization Date: | 15 Nov 2017 (7 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 |
Name | Role |
---|---|
Ben Beverly | Director |
BEN BEVERLY | Director |
ROD MCCOY | Director |
ROSEMARY JUSTICE | Director |
Rodney McCoy II | Director |
Rosemary Justice | Director |
Name | Role |
---|---|
JAMES R JUSTICE | President |
Name | Role |
---|---|
ETHEL RUSSEL | Treasurer |
Name | Role |
---|---|
ROSEMARY JUSTICE | Vice President |
Name | Role |
---|---|
James R Justice | Registered Agent |
Name | Role |
---|---|
James R Justice | Incorporator |
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 | |||||||||
|
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 |
Annual Report | 2019-05-09 |
Annual Report | 2018-09-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7232677803 | 2020-06-03 | 0457 | PPP | P.O. Box 25, FOREST HILLS, KY, 41527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State