Name: | THE CHARITY TABERNACLE CHURCH OF NEWPORT, KENTUCKY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Sep 1965 (59 years ago) |
Organization Date: | 14 Sep 1965 (59 years ago) |
Last Annual Report: | 27 Jun 2017 (8 years ago) |
Organization Number: | 0008817 |
Principal Office: | <font face="Book Antiqua">230 POOL CREEK RD., #1, COLD SPRING, KY 41076</font> |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David N Brock | President |
Name | Role |
---|---|
GEORGE T TRAVILLIAN | Treasurer |
Name | Role |
---|---|
GEORGE T TRAVILLIAN | Director |
David N Brock | Director |
SHARON L. BROCK | Director |
ROBERT HENSLEY | Director |
THOMAS HIANCE | Director |
FOREST COMBS | Director |
LOWELL BOWLING | Director |
DOYLE YOUNG | Director |
Name | Role |
---|---|
SHARON L. BROCK | Secretary |
Name | Role |
---|---|
RICKY L PRYOR | Signature |
DAVID N BROCK | Signature |
Name | Role |
---|---|
ROBERT HENSLEY | Incorporator |
FOREST COMBS | Incorporator |
DOYLE YOUNG | Incorporator |
THOMAS HIANCE | Incorporator |
LOWELL BOWLING | Incorporator |
Name | Role |
---|---|
JOHN E. GRAY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-24 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-21 |
Registered Agent name/address change | 2011-07-06 |
Annual Report | 2011-06-23 |
Annual Report | 2010-10-27 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State