Search icon

EVANGEL TABERNACLE OF THE ASSEMBLIES OF GOD, INC.

Company Details

Name: EVANGEL TABERNACLE OF THE ASSEMBLIES OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Oct 1962 (63 years ago)
Organization Date: 11 Oct 1962 (63 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0016156
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 6900 Billtown Road, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Officer

Name Role
Darlene A. Miller Officer

Secretary

Name Role
John E. Isaacs, Sr. Secretary

Director

Name Role
Robert W Rodgers Director
John E. Isaacs, Sr. Director
Darlene A Miller Director

Incorporator

Name Role
W. L. RODGERS Incorporator
FLOYD JOHNSON Incorporator
HAROLD E. SPARKS Incorporator

Registered Agent

Name Role
DARLENE MILLER Registered Agent

President

Name Role
Robert W Rodgers President

Former Company Names

Name Action
EVANGEL TABERNACLE OF THE ASSEMBLIES OF GOD Old Name

Assumed Names

Name Status Expiration Date
EVANGEL CHRISTIAN LIFE CENTER Inactive 2008-07-15
EVANGEL WORLD PRAYER CENTER Inactive 2005-07-31

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-05
Annual Report 2023-03-15
Annual Report Amendment 2022-04-28
Annual Report 2022-04-28
Annual Report 2021-02-09
Annual Report 2020-02-18
Registered Agent name/address change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-04-11

Sources: Kentucky Secretary of State