CHRIST TEMPLE CHURCH, INCORPORATED

Name: | CHRIST TEMPLE CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 1990 (35 years ago) |
Organization Date: | 01 Aug 1990 (35 years ago) |
Last Annual Report: | 08 Sep 2024 (9 months ago) |
Organization Number: | 0275782 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2601 LEXINGTON AVENUE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Crockrell | President |
Name | Role |
---|---|
Jessie Coleman | Secretary |
Name | Role |
---|---|
Cal Troxler | Treasurer |
Name | Role |
---|---|
John Woodberry | Vice President |
Name | Role |
---|---|
Ciara Crockrel | Director |
Uriah Tolbert | Director |
WALTER TROXLER | Director |
CALVIN A. BRADLEY, JR. | Director |
ROY COSBY | Director |
ANDRE BEACH | Director |
CALVIN TROXLER | Director |
Name | Role |
---|---|
ELZY H. THOMAS | Incorporator |
CALVIN A. BRADLEY, JR. | Incorporator |
Name | Role |
---|---|
JOHN DAVID CROCKRELL | Registered Agent |
Name | Action |
---|---|
CHRIST TEMPLE CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-09-08 |
Annual Report | 2023-01-13 |
Annual Report | 2022-08-11 |
Annual Report | 2021-06-10 |
Annual Report | 2020-05-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State