Search icon

CHRIST TEMPLE APOSTOLIC CHURCH, INC.

Company Details

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

Secretary

Name Role
Kimberly D Florence Secretary

Director

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

Registered Agent

Name Role
MICHAEL E FORD, JR. Registered Agent

President

Name Role
Michael E Ford Jr President

Incorporator

Name Role
OSCAR SMITH Incorporator
HERMAN H. FINLEY Incorporator
ROBERT L. LITTLE Incorporator
HARRY L. SMITH Incorporator
CHARLES WARREN Incorporator

Treasurer

Name Role
Michael Wayne Reed, Sr. Treasurer

Vice President

Name Role
Pamela R Reed Vice President

Assumed Names

Name Status Expiration Date
TEMPLE ACADEMY DAYCARE & LEARNING CENTER Inactive 2016-05-13
CHRIST TEMPLE CHRISTIAN LIFE CENTER Inactive 2013-08-15

Filings

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