Name: | CHRIST TEMPLE APOSTOLIC OF WINCHESTER INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jan 1997 (28 years ago) |
Organization Date: | 06 Jan 1997 (28 years ago) |
Last Annual Report: | 06 Sep 2024 (6 months ago) |
Organization Number: | 0426594 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 209 MADISON AVE., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joyce Carpenter | Secretary |
Name | Role |
---|---|
Yolander Jackson | Director |
Freda Blair | Director |
MARINE SHARP | Director |
WILLIE SHARP | Director |
MICHAEL BLAIR | Director |
Floarine Wilson | Director |
Michael Blair Sr | Director |
FREDA BLAIR | Director |
RUTH SCOTT | Director |
JOYCE CARPENTER | Director |
Name | Role |
---|---|
YOLANDER JACKSON | Incorporator |
MARINE SHARP | Incorporator |
WILLIE SHARP | Incorporator |
MICHAEL BLAIR | Incorporator |
FREDA BLAIR | Incorporator |
JOYCE CARPENTER | Incorporator |
Name | Role |
---|---|
Amber Denise Bester | Treasurer |
Name | Role |
---|---|
FREDA D. BLAIR | Registered Agent |
Name | Action |
---|---|
CHRIST TEMPLE #2 APOSTOLIC CHURCH, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-09-06 |
Annual Report | 2023-05-31 |
Annual Report | 2022-03-05 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-27 |
Annual Report | 2019-08-13 |
Annual Report | 2018-03-20 |
Annual Report | 2017-04-14 |
Annual Report | 2016-08-19 |
Annual Report | 2015-03-24 |
Sources: Kentucky Secretary of State