Name: | CALVARY TEMPLE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Aug 1974 (51 years ago) |
Organization Date: | 19 Aug 1974 (51 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Organization Number: | 0007282 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | PO BOX 664, 88 NEW CONCORD RD, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. HOMER STEPHENS | Registered Agent |
Name | Role |
---|---|
TROY MCWHORTER | President |
Name | Role |
---|---|
TAMMY BRYANT | Secretary |
Name | Role |
---|---|
WAYNE BRYANT | Vice President |
Name | Role |
---|---|
DANNY BRYANT | Director |
ROGER SMOTHERS | Director |
LESTER BROCK | Director |
MIKE MOORE | Director |
REV. HOMER STEPHENS | Director |
REV. WALKER BRYANT | Director |
DELPHA STEPHENS | Director |
Name | Role |
---|---|
REV. HOMER STEPHENS | Incorporator |
REV. WALKER BRYANT | Incorporator |
DELPHA STEPHENS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-04 |
Annual Report | 2021-08-26 |
Annual Report | 2020-07-15 |
Annual Report | 2019-06-28 |
Annual Report | 2018-07-12 |
Annual Report | 2017-06-30 |
Principal Office Address Change | 2016-09-08 |
Annual Report | 2016-04-06 |
Sources: Kentucky Secretary of State