Name: | PENTECOSTAL TABERNACLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jun 1998 (27 years ago) |
Organization Date: | 02 Jun 1998 (27 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0457324 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42085 |
City: | Water Valley |
Primary County: | Graves County |
Principal Office: | 16235 STATE ROUTE 45 SOUTH, WATER VALLEY, KY 42085 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARKUS MCCLURE | Registered Agent |
Name | Role |
---|---|
Markus Mcclure | President |
Name | Role |
---|---|
Ludella Webb | Secretary |
Name | Role |
---|---|
Dale Webb | Vice President |
Name | Role |
---|---|
DALE WEBB | Director |
Chris Clark | Director |
Daryl Fulcher | Director |
LARRY MCCLURE | Director |
SHANE PERRY | Director |
MIKE TUCKER | Director |
DAVID JOHANSON | Director |
DAVE RODGERS | Director |
J.W. MCKENZIE | Director |
KENNETH BRADLEY | Director |
Name | Role |
---|---|
REV. LARRY MCCLURE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-05 |
Annual Report | 2020-03-28 |
Annual Report | 2019-04-28 |
Annual Report | 2018-04-22 |
Annual Report | 2017-05-07 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1238870 | Association | Unconditional Exemption | 16235 STATE ROUTE 45 SOUTH, WATER VALLEY, KY, 42085-0000 | 1964-02 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State