Search icon

TABERNACLE OF DAVID, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TABERNACLE OF DAVID, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1976 (49 years ago)
Organization Date: 10 May 1976 (49 years ago)
Last Annual Report: 19 Aug 2024 (10 months ago)
Organization Number: 0069670
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1320 LEIGHTON CIRCLE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
REV. FRANK L. SELLINGER Director
. Director
Drema E Vittitow Director
Joseph W Vittitow Director
Denise Steininger Director
Michele M Farris Director
Frank L Sellinger II Director
SHARON SELLINGER Director
Robin Johnson-Gay Director
Sharon H Sellinger Director

Incorporator

Name Role
REV. FRANK L. SELLINGER Incorporator
SHARON SELLINGER Incorporator
DR. EDWARD WM. HERRMANN Incorporator
THERESA DALE HERRMANN Incorporator
GEORGE HUFMAN Incorporator

Treasurer

Name Role
Becki J Sellinger Treasurer

Vice President

Name Role
Drema E Vittitow Vice President
Frank L Sellinger II Vice President

Registered Agent

Name Role
PEGGY PLESSINGER Registered Agent

President

Name Role
Sharon H Sellinger President

Secretary

Name Role
Peggy Plessinger Secretary

Former Company Names

Name Action
SHARON & FRANK SELLINGER FAMILIES FOR CHRIST, INC. Old Name

Assumed Names

Name Status Expiration Date
LIVINGFIRE MINISTRIES Inactive 2018-09-04
CALL OF THE BRIDE Inactive 2018-04-30

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-08-18
Registered Agent name/address change 2022-10-24
Annual Report Amendment 2022-10-24
Annual Report 2022-03-05

Tax Exempt

Employer Identification Number (EIN) :
31-0908111
Classification:
Religious Organization
Ruling Date:
1970-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State