Search icon

MOORE STREET TABERNACLE, INC.

Company Details

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

Director

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

Treasurer

Name Role
Linda L Malone Treasurer

Incorporator

Name Role
CARSON PROSSER Incorporator
WADE GARVIN Incorporator
W. PAUL GREENE Incorporator
HERALD S. GREENE Incorporator

Registered Agent

Name Role
FRANK ROBINETTE Registered Agent

Former Company Names

Name Action
ASHLAND HOLINESS TABERNACLE, INC. Old Name

Filings

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