Search icon

CALVARY CHRISTIAN CENTER ASSEMBLIES OF GOD, INC.

Company Details

Name: CALVARY CHRISTIAN CENTER ASSEMBLIES OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 1963 (62 years ago)
Organization Date: 18 Jul 1963 (62 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0007170
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P.O. BOX 99086, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY

Incorporator

Name Role
JAMES PARSONS Incorporator
MARION K. CONDER Incorporator
W. HOWARD ROBERSON Incorporator

Secretary

Name Role
Christopher Lewis Secretary

Treasurer

Name Role
Darryl Schulte Treasurer

Director

Name Role
Sammy Van Pelt Director
Gradi Dossou Director
Susan Schulte Director
. Director

Registered Agent

Name Role
DARREN M. LEWIS Registered Agent

President

Name Role
Darren M Lewis President

Former Company Names

Name Action
CALVARY ASSEMBLY OF GOD, INC. Old Name

Assumed Names

Name Status Expiration Date
VOZ LATINA Expiring 2025-08-11
C3AG.ORG Inactive 2024-05-10
C3AG Inactive 2024-05-10
MISSION 127 Inactive 2020-08-10
FLEUR DE LIS CONFECTIONS Inactive 2014-09-03

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-10
Registered Agent name/address change 2022-03-10
Annual Report 2022-03-10
Annual Report 2021-03-31
Certificate of Assumed Name 2020-08-11
Annual Report 2020-03-05
Certificate of Assumed Name 2019-05-10
Certificate of Assumed Name 2019-05-10
Annual Report 2019-04-19

Sources: Kentucky Secretary of State