Search icon

CALVARY TEMPLE OF LOVELY, INC.

Company Details

Name: CALVARY TEMPLE OF LOVELY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Oct 1990 (35 years ago)
Organization Date: 04 Oct 1990 (35 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0278098
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41231
City: Lovely
Primary County: Martin County
Principal Office: STATE RT. 292, P. O. BOX 369, LOVELY, KY 41231
Place of Formation: KENTUCKY

Director

Name Role
NOAH WEBB Director
Heather Crum Director
Greg Crum Director
BRIAN WEBB Director
JOE COPLEY Director
JOHN CLINE Director
HANSEL MAYNARD Director

President

Name Role
GREG CRUM President

Secretary

Name Role
BRIAN WEBB Secretary

Treasurer

Name Role
BRIAN WEBB Treasurer

Vice President

Name Role
HEATHER CRUM Vice President

Registered Agent

Name Role
GREG CRUM Registered Agent

Incorporator

Name Role
DWIGHT O. BAILEY Incorporator

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-02
Annual Report 2022-05-27
Annual Report 2021-05-27
Annual Report 2020-06-10
Annual Report 2019-06-03
Annual Report 2018-06-01
Annual Report 2017-06-20
Annual Report 2016-05-19
Annual Report 2015-06-12

Sources: Kentucky Secretary of State