HOPE TEMPLE CHURCH OF GOD IN CHRIST, INC.

Name: | HOPE TEMPLE CHURCH OF GOD IN CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 1987 (38 years ago) |
Organization Date: | 15 May 1987 (38 years ago) |
Last Annual Report: | 06 Jun 2024 (a year ago) |
Organization Number: | 0229320 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 1489 N. DIXIE BLVD., RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERESA KIRKPATRICK | Officer |
Name | Role |
---|---|
SAMUEL COLEMAN WILSON | Registered Agent |
Name | Role |
---|---|
KIRJATH J. WILSON | Director |
ANSENIO WHITE | Director |
MELISSA SHROPSHIRE | Director |
BARBARA FLETCHER | Director |
ALFRED J. SCOTT | Director |
LAWRENCE DUNBAR | Director |
Name | Role |
---|---|
SAMUEL COLEMAN WILSON | President |
Name | Role |
---|---|
JOANNE WILSON | Secretary |
Name | Role |
---|---|
ALFRED J. SCOTT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
LIFE CHANGER COMMUNITY CHURCH, INC | Inactive | 2024-08-06 |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-05-27 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State