Name: | CHRISTIAN TABERNACLE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 31 Jan 1992 (33 years ago) |
Last Annual Report: | 26 Mar 2025 (25 days ago) |
Organization Number: | 0296190 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 1406 TUCKER SCHOOLHOUSE ROAD, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HOWARD M. TINGLE JR. | Registered Agent |
Name | Role |
---|---|
Mike Powers Sr | Treasurer |
Name | Role |
---|---|
Mike Powers Sr. | Director |
HOWARD M. TINGLE | Director |
ARTHUR G. ULFIG | Director |
MICHAEL E. POWERS | Director |
VIRGINIA G. HUDDLESTON | Director |
Virginia Gail Huddleston | Director |
Howard Manuel Tingle | Director |
Name | Role |
---|---|
HOWARD M. TINGLE | Incorporator |
ARTHUR G. ULFIG | Incorporator |
MICHAEL E. POWERS | Incorporator |
VIRGINIA G. HUDDLESTON | Incorporator |
Name | Role |
---|---|
Howard M. Tingle Jr | President |
Name | Role |
---|---|
Virginia Gail Huddleston | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-02-13 |
Annual Report | 2023-04-05 |
Annual Report | 2022-04-19 |
Annual Report | 2021-02-09 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2020-03-12 |
Annual Report | 2019-06-09 |
Annual Report | 2018-06-12 |
Annual Report | 2017-04-27 |
Sources: Kentucky Secretary of State