Search icon

CALVARY TEMPLE CHURCH, INC.

Company Details

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: 21 Mar 2025 (2 months 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

Registered Agent

Name Role
Troy McWhorter Registered Agent

Director

Name Role
ROGER SMOTHERS Director
LESTER BROCK Director
MIKE MOORE Director
REV. HOMER STEPHENS Director
REV. WALKER BRYANT Director
DELPHA STEPHENS Director
DANNY BRYANT Director

Incorporator

Name Role
REV. HOMER STEPHENS Incorporator
REV. WALKER BRYANT Incorporator
DELPHA STEPHENS Incorporator

President

Name Role
TROY MCWHORTER President

Secretary

Name Role
TAMMY BRYANT Secretary

Vice President

Name Role
WAYNE BRYANT Vice President

Filings

Name File Date
Registered Agent name/address change 2025-03-21
Annual Report 2025-03-21
Annual Report 2024-04-04
Annual Report 2023-05-01
Annual Report 2022-03-04

Sources: Kentucky Secretary of State