Name: | HISTORIC CALVARY MISSIONARY BAPTIST CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Sep 1975 (50 years ago) |
Organization Date: | 22 Sep 1975 (50 years ago) |
Last Annual Report: | 24 Jun 2024 (a year ago) |
Organization Number: | 0045231 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1368 SOUTH 28TH. ST., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HELEN JOHNSON | Director |
MELVIN J. ROBARDS | Director |
JAMES B. SPANN | Director |
JOHN G. GREVIOUS | Director |
CHINITA BUTLER | Director |
SHERRIE WILLIAMS | Director |
CONSTANCE BATTS | Director |
SHIRLEY TAYLOR | Director |
MICHAEL ALLEN | Director |
JEANINE CARMAN | Director |
Name | Role |
---|---|
JOHN G. GREVIOUS | Incorporator |
MELVIN J. ROBARDS | Incorporator |
JAMES B. SPANN | Incorporator |
HELEN JOHNSON | Incorporator |
WALTER L. BARNES | Incorporator |
Name | Role |
---|---|
REV. SAMUEL WHITLOW JR | Registered Agent |
Name | Role |
---|---|
FRANCES POYNTZ | Secretary |
Name | Role |
---|---|
REV. SAMUEL L WHITLOW JR. | President |
Name | Action |
---|---|
GREATER CALVARY BAPTIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-25 |
Annual Report | 2023-06-25 |
Annual Report | 2023-06-25 |
Annual Report | 2023-06-25 |
Sources: Kentucky Secretary of State