Name: | CHRIST TEMPLE APOSTOLIC CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Feb 1963 (62 years ago) |
Organization Date: | 11 Feb 1963 (62 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 0009522 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Medium (20-99) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 723 S. 45TH ST., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kimberly D Florence | Secretary |
Name | Role |
---|---|
John E Mays | Director |
Kimberly Denise Florence | Director |
Jason Bradley Hilliard Sr | Director |
Stephen Lamont Bland | Director |
CHARLES WARREN | Director |
Pamela R Reed | Director |
Michael Wayne Reed, Sr. | Director |
OSCAR SMITH | Director |
Michael E Ford Jr | Director |
ROBERT L. LITTLE | Director |
Name | Role |
---|---|
MICHAEL E FORD, JR. | Registered Agent |
Name | Role |
---|---|
Michael E Ford Jr | President |
Name | Role |
---|---|
OSCAR SMITH | Incorporator |
HERMAN H. FINLEY | Incorporator |
ROBERT L. LITTLE | Incorporator |
HARRY L. SMITH | Incorporator |
CHARLES WARREN | Incorporator |
Name | Role |
---|---|
Michael Wayne Reed, Sr. | Treasurer |
Name | Role |
---|---|
Pamela R Reed | Vice President |
Name | Status | Expiration Date |
---|---|---|
TEMPLE ACADEMY DAYCARE & LEARNING CENTER | Inactive | 2016-05-13 |
CHRIST TEMPLE CHRISTIAN LIFE CENTER | Inactive | 2013-08-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-07-22 |
Annual Report | 2023-05-11 |
Certificate of Assumed Name | 2023-02-16 |
Annual Report | 2022-06-01 |
Annual Report Amendment | 2021-06-16 |
Registered Agent name/address change | 2021-03-31 |
Annual Report | 2021-03-31 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-28 |
Sources: Kentucky Secretary of State