Search icon

LEGACY CHURCH, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEGACY CHURCH, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2013
Business ALEI: 1121322
Annual report due: 15 Oct 2025
Business address: 15 Executive Dr, Farmington, CT, 06032-2839, United States
Mailing address: 15 Executive Dr, Farmington, CT, United States, 06032-2839
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lwood@legacychurchct.org

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ERIC PEOPLES Agent 15 Executive Dr, Farmington, CT, 06032-2839, United States +1 860-250-5357 lwood@legacychurchct.org 40 PAULA LANE, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIC PEOPLES Officer 15 Executive Dr, Farmington, CT, 06032-2839, United States +1 860-250-5357 lwood@legacychurchct.org 40 PAULA LANE, MANCHESTER, CT, 06040, United States
JONATHAN CLARK Officer - - - 102 HUNTINGTON STREET, HARTFORD, CT, 06105, United States
DANIEL MCNAMARA Officer - - - 148 VALLEY ROAD, NORTH BRANFORD, CT, 06471, United States

Director

Name Role Business address Phone E-Mail Residence address
ERIC PEOPLES Director 15 Executive Dr, Farmington, CT, 06032-2839, United States +1 860-250-5357 lwood@legacychurchct.org 40 PAULA LANE, MANCHESTER, CT, 06040, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0058094-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2014-06-17 2014-06-17 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331025 2024-09-17 - Annual Report Annual Report -
BF-0011311771 2023-09-27 - Annual Report Annual Report -
BF-0011899582 2023-07-25 2023-07-25 Change of Agent Address Agent Address Change -
BF-0011762956 2023-04-11 2023-04-11 Change of Business Address Business Address Change -
BF-0010364734 2022-09-29 - Annual Report Annual Report 2022
BF-0009821370 2021-09-15 - Annual Report Annual Report -
0006974859 2020-09-08 - Annual Report Annual Report 2020
0006638819 2019-09-06 - Annual Report Annual Report 2019
0006266420 2018-10-26 - Annual Report Annual Report 2017
0006266421 2018-10-26 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9427017008 2020-04-09 0156 PPP 250 COMMERCE CIR, NEW BRITAIN, CT, 06051-3651
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61500
Loan Approval Amount (current) 61500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-3651
Project Congressional District CT-05
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62099.84
Forgiveness Paid Date 2021-04-14

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 15 EXECUTIVE DR 05900015 3.3700 Source Link
Property Use Entertainment
Primary Use Health Club
Zone CR
Appraised Value 2,565,100
Assessed Value 1,795,570

Parties

Name LEGACY CHURCH, INC.
Sale Date 2022-12-02
Sale Price $2,450,000
Name POWERHOUSE PARTNERS, LLC
Sale Date 2004-10-22
Sale Price $421,250
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information