Name: | GOD'S TABERNACLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 1982 (43 years ago) |
Organization Date: | 02 Feb 1982 (43 years ago) |
Last Annual Report: | 28 Feb 2003 (22 years ago) |
Organization Number: | 0163999 |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 824 GREENUP AVE., RACELAND, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Centers | Director |
Jerry E Caudill | Director |
RITA A. SCARBERRY | Director |
PAUL E. CAUDILL | Director |
JAMES H. SCARBERRY | Director |
MARY E. CAUDILL | Director |
Danny E Caudill | Director |
Name | Role |
---|---|
Mary E Caudill | Treasurer |
Name | Role |
---|---|
PAUL E. CAUDILL | Incorporator |
JAMES H. SCARBERRY | Incorporator |
Name | Role |
---|---|
PAUL E. CAUDILL | Registered Agent |
Name | Role |
---|---|
Paul E Caudill | President |
Name | Role |
---|---|
Miltie L Caudill | Vice President |
Name | Role |
---|---|
Janet C Caudill | Secretary |
Name | File Date |
---|---|
Annual Report | 2003-05-05 |
Annual Report | 2002-04-10 |
Annual Report | 2001-04-04 |
Annual Report | 2000-05-01 |
Annual Report | 1999-04-20 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State