CALVARY CAMPUS, INCORPORATED

Name: | CALVARY CAMPUS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jul 1966 (59 years ago) |
Organization Date: | 18 Jul 1966 (59 years ago) |
Last Annual Report: | 07 Feb 2025 (5 months ago) |
Organization Number: | 0007305 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41804 |
City: | Blackey, Carcassonne |
Primary County: | Letcher County |
Principal Office: | P.O. BOX 283, BLACKEY, KY 41804 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Leah Tipton | Officer |
Leah Baldwin | Officer |
Chad Morgan | Officer |
Terry Tipton | Officer |
Name | Role |
---|---|
Wanda Hensley | Director |
Frederick Andrew Baldwin | Director |
Jenna Hensley | Director |
REV. JAMES BENDER | Director |
RICHARD BENDER | Director |
ANTHONY BENDER | Director |
DAN MADDALENA | Director |
DENZIL G. BARKER | Director |
Name | Role |
---|---|
ANTHONY BENDER | Incorporator |
DENZIL G. BARKER | Incorporator |
REV. JAMES BENDER | Incorporator |
RICHARD BENDER | Incorporator |
DAN MADDALENA | Incorporator |
Name | Role |
---|---|
Frederick Andrew Baldwin | President |
Name | Role |
---|---|
FREDERICK ANDREW BALDWIN | Registered Agent |
Name | Role |
---|---|
Stephanie Brown Morgan | Secretary |
Name | Action |
---|---|
CALVARY COLLEGE, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-07 |
Annual Report | 2025-02-04 |
Annual Report | 2024-02-22 |
Annual Report | 2023-01-02 |
Annual Report | 2022-01-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State