Search icon

The Bowling Green Church, Inc.

Company Details

Name: The Bowling Green Church, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jan 2019 (6 years ago)
Organization Date: 10 Jan 2019 (6 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 1044467
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: P. O. Box 50486, 1217 Broadway , BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Director

Name Role
JOHN HEDGES Director
BRYAN OLSON Director
JOHN HACKMAN Director
SEAN FINCH Director
John Hedges Director
Brian Perkins Director
Eric Rollins Director

Incorporator

Name Role
JOHN HEDGES Incorporator

Registered Agent

Name Role
JOHN K HEDGES Registered Agent

President

Name Role
John Hedges President

Secretary

Name Role
Sharon Worley Secretary

Treasurer

Name Role
Gwendolyn Olson Treasurer

Vice President

Name Role
Bryan Olson Vice President

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Principal Office Address Change 2024-06-27
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Principal Office Address Change 2024-06-27
Registered Agent name/address change 2024-04-19
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-04-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-3556380 Corporation Unconditional Exemption 687 BENTWURTH DR, BOWLING GREEN, KY, 42103-6209 2020-04
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_83-3556380_THEBOWLINGGREENCHURCHINC_10102019_00.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5919557407 2020-05-13 0457 PPP 687 Bentwurth Drive, BOWLING GREEN, KY, 42103-6209
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOWLING GREEN, WARREN, KY, 42103-6209
Project Congressional District KY-02
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15989.79
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State