Search icon

CHRISTIAN TABERNACLE OF NEWPORT, CAMPBELL COUNTY, KENTUCKY

Company Details

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

Secretary

Name Role
NICKI LYNNE BISHOP Secretary

Treasurer

Name Role
JANET MARY VENABLE Treasurer

Vice President

Name Role
ANGELA JANE RICHTER Vice President

President

Name Role
DALE NOLAN CRUZE President

Director

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

Incorporator

Name Role
JOHN H. BISHOP Incorporator
W. L. BIGILOW Incorporator
ORVILLE HORSLEY Incorporator
HARRY HELTIBERG Incorporator
ELDRIDGE HILL Incorporator

Registered Agent

Name Role
NICKI BISHOP Registered Agent

Former Company Names

Name Action
NEWPORT GOSPEL TABERNACLE Old Name

Filings

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