Name: | CALVARY BAPTIST CHURCH OF LEXINGTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jun 1921 (104 years ago) |
Organization Date: | 25 Jun 1921 (104 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0004891 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 150 EAST HIGH ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H. E. CURTIS | Director |
R. E. GARRISON | Director |
Jean Decoursey | Director |
Nancy Boatman | Director |
Seth Jones | Director |
E. B. ALLENDER | Director |
Name | Role |
---|---|
HK Kingkade | Officer |
Lisse Lawson | Officer |
William M Stallins | Officer |
Name | Role |
---|---|
H. E. CURTIS | Incorporator |
R. E. GARRISON | Incorporator |
E. B. ALLENDER | Incorporator |
Name | Role |
---|---|
WILLIAM P. THURMAN | Registered Agent |
Name | Role |
---|---|
David Shaw | Treasurer |
Name | Action |
---|---|
BOARD OF TRUSTEES OF THE CALVARY BAPTIST CHURCH | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-04-07 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-04 |
Sources: Kentucky Secretary of State