Name: | CALVARY MISSIONARY BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 1966 (59 years ago) |
Organization Date: | 18 Oct 1966 (59 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0007281 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 2360 GREEN RIVER RD., HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason Cowan | President |
Name | Role |
---|---|
JASON H COWAN | Registered Agent |
Name | Role |
---|---|
MORRIS A. LAWRENCE | Director |
Richard Hunnicutt | Director |
Zebb Cowan | Director |
Richard Hesley | Director |
HAMLET DUNCAN | Director |
ERNEST WHITTINGHAM | Director |
Name | Role |
---|---|
MORRIS A. LAWRENCE | Incorporator |
HAMLET DUNCAN | Incorporator |
ERNEST WHITTINGHAM | Incorporator |
Name | Role |
---|---|
Susan Overton | Secretary |
Name | Role |
---|---|
Danny Back | Treasurer |
Name | Role |
---|---|
John Totton | Officer |
Name | Status | Expiration Date |
---|---|---|
THE BRIDGE CHURCH HENDERSON | Active | 2029-12-05 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-12-05 |
Certificate of Assumed Name | 2024-12-05 |
Annual Report | 2024-05-31 |
Annual Report | 2023-04-09 |
Registered Agent name/address change | 2022-06-15 |
Annual Report | 2022-06-15 |
Registered Agent name/address change | 2022-06-15 |
Annual Report | 2021-07-14 |
Annual Report | 2020-09-30 |
Annual Report | 2019-04-07 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1227491 | Corporation | Unconditional Exemption | PO BOX 706, WILLIAMSBURG, KY, 40769-0706 | 1969-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State