Search icon

CALVARY TEMPLE, INC.

Company Details

Name: CALVARY TEMPLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Aug 1982 (43 years ago)
Organization Date: 10 Aug 1982 (43 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0169409
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P. O. BOX 655, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Lea M Wells Registered Agent

Secretary

Name Role
LEA M WELLS Secretary

Treasurer

Name Role
LEA M WELLS Treasurer

Director

Name Role
TOY WAYLON ROSS Director
LUKE ANTHONY POLLOCK Director
ROGER DALE TORSAK Director
THOMAS DEAN CLENDENEN Director
TIMOTHY SOSTHENES LEONARD Director
Charles Aaron Dugger Director
Johnathon Michael Young Director
JERRY C. JONES Director
ROGER WALLACE Director
JAMES TIPTON Director

Incorporator

Name Role
REV. WILLIAM D. COX Incorporator
JERRY C. JONES Incorporator
ROGER WALLACE Incorporator
JAMES TIPTON Incorporator
DONNIE PEAL Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-05-30
Annual Report 2024-05-30
Annual Report 2023-06-30
Annual Report 2022-07-02
Annual Report 2021-06-30

Sources: Kentucky Secretary of State