Search icon

FAITH TABERNACLE ASSEMBLY OF GOD, ALBANY, KENTUCKY, INC.

Company Details

Name: FAITH TABERNACLE ASSEMBLY OF GOD, ALBANY, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jul 1993 (32 years ago)
Organization Date: 06 Jul 1993 (32 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0317317
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: P O BOX 636, ALBANY, KY 42602
Place of Formation: KENTUCKY

Registered Agent

Name Role
Larry Downing Registered Agent

President

Name Role
LARRY DOWNING President

Secretary

Name Role
STEVE BECK Secretary

Vice President

Name Role
Paul Murphy Vice President

Incorporator

Name Role
CARVIN TALLENT Incorporator
LOISE M. MOSES Incorporator
BRENDA BECK Incorporator

Director

Name Role
BRO. LOISE MOSES Director
CARVIN TALLENT Director
Brenda Beck Director
Paul Murphy Director
STEVE BECK Director
BRENDA BECK Director

Treasurer

Name Role
STEVE BECK Treasurer

Assumed Names

Name Status Expiration Date
FOOTHILLS COMMUNITY CHURCH Inactive 2025-02-25

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2024-05-22
Annual Report 2024-05-22
Annual Report 2024-05-22
Annual Report 2023-06-11
Registered Agent name/address change 2023-06-11
Annual Report 2023-06-11
Registered Agent name/address change 2023-06-11
Annual Report 2022-08-14
Annual Report 2021-08-29

Sources: Kentucky Secretary of State