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 |
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 |
Name | Role |
---|---|
REV. JEFFERY A. MILES | Incorporator |
Name | Role |
---|---|
ELBERT CONARD PROFITT | Registered Agent |
Name | Role |
---|---|
REV ELBERT CONARD PROFITT | President |
Name | Role |
---|---|
CAROLYN PROFITT | Secretary |
Name | Role |
---|---|
CHARLES MORRIS | Treasurer |
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