Search icon

CORNERSTONE APOSTOLIC CHURCH OF COVINGTON, INC.

Company Details

Name: CORNERSTONE APOSTOLIC CHURCH OF COVINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1979 (46 years ago)
Organization Date: 26 Apr 1979 (46 years ago)
Last Annual Report: 26 Aug 2024 (8 months ago)
Organization Number: 0117448
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1726 SCOTT STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Vice President

Name Role
Janet Turner Vice President

Treasurer

Name Role
SHARON ROLAND Treasurer

President

Name Role
Fred Turner President

Director

Name Role
Fred Turner Director
LONNIE G. STORMS Director
MICHAEL CREECH Director
RONALD COVINGTON Director
LUTHER WILSON Director
HENRY MULLINS Director
Janet Turner Director
Armando Lopez Director

Incorporator

Name Role
LUTHER WILSON Incorporator
LONNIE G. STORMS Incorporator
HENRY MULLINS Incorporator
MICHAEL CREECH Incorporator
RONALD COVINGTON Incorporator

Secretary

Name Role
SHARON ROLAND Secretary

Registered Agent

Name Role
REV. F. TURNER Registered Agent

Former Company Names

Name Action
THE APOSTOLIC GOSPEL CHURCH, INC. Old Name
FIRST UNITED PENTECOSTAL CHURCH OF COVINGTON, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-26
Annual Report 2023-08-16
Annual Report 2022-08-24
Annual Report 2021-07-29
Registered Agent name/address change 2020-04-16
Annual Report 2020-04-16
Annual Report 2019-05-29
Annual Report 2018-08-31
Annual Report 2017-06-02
Annual Report 2016-06-06

Sources: Kentucky Secretary of State