Search icon

CORNERSTONE PENTECOSTAL TABERNACLE, INC.

Company Details

Name: CORNERSTONE PENTECOSTAL TABERNACLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 May 1963 (62 years ago)
Organization Date: 08 May 1963 (62 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0052289
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 11780 TIERNEY AVENUE, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Secretary

Name Role
Halia Baxter Secretary

Treasurer

Name Role
Peggy Creech Treasurer

President

Name Role
BILL FINLEY President

Director

Name Role
EUGENE SAYLOR Director
William Edward Finley Director
Russell Finley Director
SHARKY WITT Director
ROBT. GRAHAM Director
JEFF SAYLOR Director
Bill Finley Director
JAMES GROSS Director

Incorporator

Name Role
ROBT. GRAHAM Incorporator
EUGENE SAYLOR Incorporator
JAMES GROSS Incorporator
JEFF SAYLOR Incorporator
SHARKY WITT Incorporator

Registered Agent

Name Role
REV. BILL FINLEY Registered Agent

Former Company Names

Name Action
THE TRINITY PENTECOSTAL TABERNACLE, INC. Old Name
FIFTH STREET PENTECOSTAL CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-25
Annual Report 2022-06-06
Annual Report 2021-08-20
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-21
Annual Report 2016-07-28
Amendment 2016-03-01

Sources: Kentucky Secretary of State