Name: | GREATER TABERNACLE MISSIONARY BAPTIST CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Nov 1974 (50 years ago) |
Organization Date: | 13 Nov 1974 (50 years ago) |
Last Annual Report: | 29 Jun 2024 (8 months ago) |
Organization Number: | 0020667 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2636 VIRGINIA AVE., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH T. BROWN | Director |
EDNA SEGAR | Director |
Donna Miller | Director |
Raymond L Brown Sr. | Director |
GEROGE W. STOVALL | Director |
GEORGE BARHAM | Director |
GEORGE PERKINS | Director |
ELWOOD JONES | Director |
Name | Role |
---|---|
ALAN D. BENSON | Registered Agent |
Name | Role |
---|---|
Alan D Benson | President |
Name | Role |
---|---|
Raymond L Brown Sr. | Secretary |
Name | Role |
---|---|
Nola Howell Bullitt | Vice President |
Name | Role |
---|---|
GEORGE W. STOVALL | Incorporator |
JOSEPH T. BROWN | Incorporator |
GEORGE BARHAM | Incorporator |
GEORGE PERKINS | Incorporator |
ELWOOD JONES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-25 |
Annual Report | 2022-06-19 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-24 |
Annual Report | 2019-08-11 |
Annual Report | 2018-07-01 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State