Search icon

Bethesda Pentecostal Tabernacle Inc.

Company Details

Name: Bethesda Pentecostal Tabernacle Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Apr 2018 (7 years ago)
Organization Date: 19 Apr 2018 (7 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 1018548
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 171 AMERICAN AVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jason Barrett Registered Agent
JASON MORGAN Registered Agent

Director

Name Role
Jason L Morgan Director
Danny Jones Director
Aaron Gibson Director
Jason Barrett Director

Secretary

Name Role
Aaron Gibson Secretary

Treasurer

Name Role
Jason Morgan Treasurer

Incorporator

Name Role
Jason Barrett Incorporator

Vice President

Name Role
Jason Barrett Vice President

President

Name Role
JASON MORGAN President

Assumed Names

Name Status Expiration Date
BETHESDA TABERNACLE Expiring 2025-06-30

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-22
Principal Office Address Change 2022-06-13
Annual Report 2022-06-13
Registered Agent name/address change 2022-06-13

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5800.00
Total Face Value Of Loan:
5800.00

Tax Exempt

Employer Identification Number (EIN) :
83-0595766
In Care Of Name:
% JASON L MORGAN
Classification:
Religious Organization
Ruling Date:
2019-08
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State