Search icon

CALVARY TEMPLE CHURCH OF GOD OF THE MOUNTAIN ASSEMBLY, INCORPORATED

Company Details

Name: CALVARY TEMPLE CHURCH OF GOD OF THE MOUNTAIN ASSEMBLY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Apr 1998 (27 years ago)
Organization Date: 06 Apr 1998 (27 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Organization Number: 0454715
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: ROUTE 931, BOX 395, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Director

Name Role
JEFFERY ALLEN MILES Director
LARRY W. PATRICK Director
REV ELBERT CONARD PROFITT Director
RALPH EDWARD PROFITT Director
TIM ALLEN Director
CHARLES JONES Director
BLUEFORD ELSWICK Director
CHARLES DIXON Director
CHARLES MORRIS Director
JEFF MILES Director

Incorporator

Name Role
REV. JEFFERY A. MILES Incorporator

Registered Agent

Name Role
ELBERT CONARD PROFITT Registered Agent

President

Name Role
REV ELBERT CONARD PROFITT President

Secretary

Name Role
CAROLYN PROFITT Secretary

Treasurer

Name Role
CHARLES MORRIS Treasurer

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-06-09
Annual Report 2023-06-30
Annual Report 2022-05-01
Annual Report 2021-08-19
Annual Report 2020-03-13
Annual Report 2019-06-19
Annual Report 2018-06-14
Annual Report 2017-07-06
Annual Report 2016-03-21

Sources: Kentucky Secretary of State