Name: | CHRISTIAN TABERNACLE OF NEWPORT, CAMPBELL COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Apr 1940 (85 years ago) |
Organization Date: | 08 Apr 1940 (85 years ago) |
Last Annual Report: | 15 Apr 2024 (10 months ago) |
Organization Number: | 0009159 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 325 WASHINGTON AVE., NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NICKI LYNNE BISHOP | Secretary |
Name | Role |
---|---|
JANET MARY VENABLE | Treasurer |
Name | Role |
---|---|
ANGELA JANE RICHTER | Vice President |
Name | Role |
---|---|
DALE NOLAN CRUZE | President |
Name | Role |
---|---|
CAROLYN GWEN POWELL | Director |
DONALD ARTHUR SPRONG | Director |
KIMBERLY LUCILLE PFETZER | Director |
JOHN H. BISHOP | Director |
W. L. BIGILOW | Director |
ORVILLE HORSLEY | Director |
ELDRIDGE HILL | Director |
HARRY HELTIBERG | Director |
Name | Role |
---|---|
JOHN H. BISHOP | Incorporator |
W. L. BIGILOW | Incorporator |
ORVILLE HORSLEY | Incorporator |
HARRY HELTIBERG | Incorporator |
ELDRIDGE HILL | Incorporator |
Name | Role |
---|---|
NICKI BISHOP | Registered Agent |
Name | Action |
---|---|
NEWPORT GOSPEL TABERNACLE | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Annual Report | 2023-03-18 |
Reinstatement Certificate of Existence | 2022-11-04 |
Reinstatement | 2022-11-04 |
Reinstatement Approval Letter Revenue | 2022-11-04 |
Reinstatement Approval Letter Revenue | 2022-10-25 |
Reinstatement Approval Letter Revenue | 2022-10-25 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-20 |
Annual Report | 2020-04-28 |
Sources: Kentucky Secretary of State