Search icon

CALVARY APOSTOLIC CHURCH OF GEORGETOWN, INC.

Company Details

Name: CALVARY APOSTOLIC CHURCH OF GEORGETOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Feb 1998 (27 years ago)
Organization Date: 19 Feb 1998 (27 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0452409
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 406 N. HAMILTON, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Director

Name Role
Douglas E Kellione Director
Levi B Wright Director
Floyd H Bradshaw Director
Daryl W Franklin Director
REV. MARK HILL Director
JAMES ROBERTS Director
DONNA ROBERTS Director

President

Name Role
Douglas E Kellione President

Secretary

Name Role
Renee K Roberts Secretary

Officer

Name Role
Levi B Wright Officer

Treasurer

Name Role
Joshua M Graves Treasurer
Brooke C Graves Treasurer

Registered Agent

Name Role
REV DOUGLAS E. KILLIONE Registered Agent

Incorporator

Name Role
REV. MARK HILL Incorporator
JAMES ROBERTS Incorporator
DONNA ROBERTS Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-05-01
Annual Report 2021-09-01
Registered Agent name/address change 2021-04-29
Annual Report 2020-03-13
Annual Report 2019-04-22
Annual Report 2018-06-12
Annual Report 2017-04-21
Annual Report 2016-03-29

Sources: Kentucky Secretary of State