Name: | HEALING WATERS TEMPLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 1977 (48 years ago) |
Organization Date: | 30 Jun 1977 (48 years ago) |
Last Annual Report: | 16 Jun 2024 (9 months ago) |
Organization Number: | 0081464 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40013 |
City: | Coxs Creek, Deatsville, Highgrove, Lenore, Samuels |
Primary County: | Nelson County |
Principal Office: | P.O. BOX 71, COX'S CREEK, KY 40013 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA HARDIN | Registered Agent |
Name | Role |
---|---|
Joshua Paul Daniel Hardin | Director |
OTIS F. BERRY, JR. | Director |
OTIS F. BERRY, SR. | Director |
LINDA SUE BERRY | Director |
Raymond Dewayne Hardin | Director |
Vanessa Lynn Corbett | Director |
Name | Role |
---|---|
OTIS F. BERRY, JR. | Incorporator |
Name | Role |
---|---|
Linda Sue Hardin | President |
Name | Role |
---|---|
Rachel Lois Berry | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-16 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-28 |
Annual Report | 2021-03-25 |
Annual Report | 2020-04-17 |
Annual Report | 2019-05-12 |
Annual Report | 2018-04-17 |
Annual Report | 2017-06-22 |
Annual Report | 2016-07-05 |
Annual Report | 2015-04-26 |
Sources: Kentucky Secretary of State