Search icon

HALL STREET APOSTOLIC, INC.

Company Details

Name: HALL STREET APOSTOLIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Apr 1984 (41 years ago)
Organization Date: 30 Apr 1984 (41 years ago)
Last Annual Report: 18 Aug 2024 (8 months ago)
Organization Number: 0189225
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 759 EAST HALL ST., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Secretary

Name Role
Caroly RODEN Secretary

Treasurer

Name Role
CAROLYN RODEN Treasurer

Vice President

Name Role
RICKY TERRY Vice President

Director

Name Role
CAROLYN RODEN Director
BOBBY TODD Director
RICKY TERRY Director
TIM TAYLOR Director
JESSIE CAMPBELL Director
BILL GRAY Director
JOHN RUSSELL Director
DANNY LUTZ Director

Incorporator

Name Role
REV. JESSIE W. CAMPBELL Incorporator

Registered Agent

Name Role
CAROLYN RODEN Registered Agent

President

Name Role
Bobby Todd President

Former Company Names

Name Action
FAITH IN CHRIST FELLOWSHIP, INC. Old Name
FAITH TEMPLE MINISTRIES OF MADISONVILLE, INC. Old Name
HALL STREET APOSTOLIC CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-18
Annual Report 2023-09-03
Annual Report 2022-08-16
Annual Report 2021-05-11
Annual Report 2020-05-28
Annual Report 2019-06-11
Annual Report 2018-06-12
Annual Report 2017-06-29
Annual Report 2016-04-14
Annual Report 2015-06-17

Sources: Kentucky Secretary of State