Name: | MOORE STREET TABERNACLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 1983 (41 years ago) |
Organization Date: | 16 Nov 1983 (41 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0183674 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2608 MOORE ST., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WALTER FISHER | Director |
ROGER STROUD | Director |
KEITH HALL | Director |
RICHARD HENSLEY | Director |
SHANNON MCCARTY | Director |
FRANK ROBINETTE | Director |
EMORY BARNEY | Director |
CARSON PROSSER | Director |
WADE GARVIN | Director |
W. PAUL GREENE | Director |
Name | Role |
---|---|
Linda L Malone | Treasurer |
Name | Role |
---|---|
CARSON PROSSER | Incorporator |
WADE GARVIN | Incorporator |
W. PAUL GREENE | Incorporator |
HERALD S. GREENE | Incorporator |
Name | Role |
---|---|
FRANK ROBINETTE | Registered Agent |
Name | Action |
---|---|
ASHLAND HOLINESS TABERNACLE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-22 |
Annual Report | 2023-04-10 |
Annual Report | 2022-08-10 |
Annual Report | 2021-07-18 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-28 |
Annual Report | 2018-04-16 |
Annual Report | 2017-06-25 |
Annual Report | 2016-02-26 |
Sources: Kentucky Secretary of State