Name: | CALVARY TEMPLE ASSEMBLY OF GOD INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 1990 (35 years ago) |
Organization Date: | 20 Aug 1990 (35 years ago) |
Last Annual Report: | 04 Aug 2024 (7 months ago) |
Organization Number: | 0276381 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | PO BOX 185, BOONEVILLE, KY 41314 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sharon Tackett | Director |
Jimmy Green | Director |
Betty Sizemore | Director |
Lora Turner | Director |
Randell Amburgy | Director |
W. S. AMBURGY | Director |
KENDELL E. AMBURGY | Director |
Name | Role |
---|---|
Janie F Thorpe | Secretary |
Name | Role |
---|---|
Donald Rob Morgan | President |
Name | Role |
---|---|
DONALD ROB MORGAN | Registered Agent |
Name | Role |
---|---|
Laura J Thorpe | Treasurer |
Name | Role |
---|---|
W. S. AMBURGY | Incorporator |
Name | Action |
---|---|
CALVARY TEMPLE ASSEMBLY OF GOD INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-04 |
Annual Report | 2023-08-27 |
Annual Report | 2022-08-08 |
Registered Agent name/address change | 2021-08-18 |
Annual Report | 2021-08-18 |
Principal Office Address Change | 2020-06-28 |
Annual Report | 2020-06-28 |
Annual Report | 2019-10-01 |
Annual Report | 2018-07-15 |
Annual Report | 2017-07-03 |
Sources: Kentucky Secretary of State