Name: | FELLOWSHIP TEMPLE (NON-DENOMINATIONAL) INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 1972 (52 years ago) |
Organization Date: | 20 Oct 1972 (52 years ago) |
Last Annual Report: | 03 Apr 2024 (a year ago) |
Organization Number: | 0017218 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | P. O. BOX 209, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE PETITT | Director |
ELDRED GENE RICKARD | Director |
HENRY TICHENOR | Director |
WILLIAM O. RICKARD | Director |
BILL STEVENS | Director |
DAVID RICKARD | Director |
Don Williams | Director |
RUBY EARL KIRKWOOD | Director |
Name | Role |
---|---|
ELDRED GENE RICKARD | Incorporator |
HENRY TICHENOR | Incorporator |
RUBY EARL KIRKWOOD | Incorporator |
WILLIAM O. RICKARD | Incorporator |
Name | Role |
---|---|
Eldred G Rickard | President |
Name | Role |
---|---|
ELDRED G RICKARD | Signature |
BETTY LOU RICHARD | Signature |
Name | Role |
---|---|
ELDRED GENE RICKARD | Registered Agent |
Name | Role |
---|---|
Eldred G Rickard | Vice President |
Name | Role |
---|---|
Betty Lou Rickard | Secretary |
Name | Role |
---|---|
Betty Lou Rickard | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-03 |
Annual Report | 2023-04-20 |
Annual Report | 2022-04-28 |
Annual Report | 2021-05-14 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-03 |
Annual Report | 2017-03-28 |
Annual Report | 2016-05-24 |
Annual Report | 2015-05-13 |
Sources: Kentucky Secretary of State