Name: | CALVARY ASSEMBLY OF GOD OF ELIZABETHTOWN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 1986 (39 years ago) |
Organization Date: | 08 Aug 1986 (39 years ago) |
Last Annual Report: | 15 May 2024 (9 months ago) |
Organization Number: | 0218168 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1905 NORTH MILES ST., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PASTOR JEFF M SCHEXNEIDER | Registered Agent |
Name | Role |
---|---|
Jeff M Schexneider | President |
Name | Role |
---|---|
Bobby Adkins | Secretary |
Name | Role |
---|---|
Eugenia Schexneider | Treasurer |
Name | Role |
---|---|
Jaray Weathers | Director |
Kenneth LaVere | Director |
Bobby Adkins | Director |
DR. KEN DAMSTROM | Director |
SAM PIKE | Director |
WILLIAM LAMKIN | Director |
DAYMOND GEARY | Director |
Name | Role |
---|---|
DR. KEN DAMSTROM | Incorporator |
SAM PIKE | Incorporator |
WILLIAM LAMKIN | Incorporator |
DAYMOND GEARY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-04 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-25 |
Annual Report | 2017-06-07 |
Annual Report | 2016-04-05 |
Annual Report | 2015-04-22 |
Sources: Kentucky Secretary of State