Name: | TEMPLE BAPTIST CHURCH OF GREENUP COUNTY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 1971 (54 years ago) |
Organization Date: | 04 Nov 1971 (54 years ago) |
Last Annual Report: | 21 Jun 2024 (a year ago) |
Organization Number: | 0050813 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41139 |
City: | Flatwoods, Russell |
Primary County: | Greenup County |
Principal Office: | RT. 207, 124 Reid Street, POB 743, FLATWOODS, KY 41139 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY MARGARET MCCALEB | Director |
THOMAS MCCALEB | Director |
DOROTHY WHITLEY | Director |
David Basham | Director |
Robert Wagner | Director |
Marty Stapleton | Director |
Name | Role |
---|---|
DOUGLAS MCCALEB | Incorporator |
MARY MARGARET MCCALEB | Incorporator |
THOMAS MCCALEB | Incorporator |
DOROTHY WHITLEY | Incorporator |
Name | Role |
---|---|
James E Pridemore | President |
Name | Role |
---|---|
JAMES E. PRIDEMORE | Registered Agent |
Name | Role |
---|---|
MIKE WILLIS | Treasurer |
Name | Role |
---|---|
Doug Hartman | Secretary |
Name | Role |
---|---|
Jim Carter | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Principal Office Address Change | 2024-06-21 |
Registered Agent name/address change | 2024-06-21 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-29 |
Sources: Kentucky Secretary of State