Search icon

CALVARY TEMPLE ASSEMBLY OF GOD INC

Company Details

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

Director

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

Secretary

Name Role
Janie F Thorpe Secretary

President

Name Role
Donald Rob Morgan President

Registered Agent

Name Role
DONALD ROB MORGAN Registered Agent

Treasurer

Name Role
Laura J Thorpe Treasurer

Incorporator

Name Role
W. S. AMBURGY Incorporator

Former Company Names

Name Action
CALVARY TEMPLE ASSEMBLY OF GOD INC. Old Name

Filings

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