Name: | ALL NATIONS HOUSE OF PRAYER FULL GOSPEL TEMPLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 1984 (40 years ago) |
Organization Date: | 16 Nov 1984 (40 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0195629 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 1248, HOPKINSVILLE, KY 422411248 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. GARFIELD CURLIN, JR. | Registered Agent |
Name | Role |
---|---|
GARFIELD CURLIN | President |
Name | Role |
---|---|
GARFIELD CURLIN | Director |
GREGORY RICHMOND | Director |
CATHY BROWN | Director |
Thomas Bell | Director |
Henry Turner | Director |
Clyde Barnett | Director |
Robert Hinton | Director |
Felisa Coleman | Director |
DORIS BLAINE | Director |
GARFIELD CURLIN, JR. | Director |
Name | Role |
---|---|
GARFIELD CURLIN, JR. | Incorporator |
MARY JACKSON | Incorporator |
IVA ROGERS | Incorporator |
MARY CURLIN | Incorporator |
DORIS BLAINE | Incorporator |
Name | Role |
---|---|
CATHY R BROWN | Secretary |
Name | Role |
---|---|
GREGORY D RICHMOND | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-25 |
Annual Report | 2020-04-13 |
Annual Report | 2019-05-01 |
Annual Report | 2018-07-11 |
Annual Report | 2017-05-16 |
Annual Report | 2016-07-31 |
Annual Report | 2015-06-18 |
Sources: Kentucky Secretary of State