Name: | TABERNACLE OF WORSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Apr 1999 (26 years ago) |
Organization Date: | 05 Apr 1999 (26 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Organization Number: | 0472078 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | P.O. Box 1173, 1990 Highway 79, Brandenburg, KY 40108 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Montgomery III | Registered Agent |
Name | Role |
---|---|
LIDA M BAIN | President |
Name | Role |
---|---|
Kevin E Hatfield | Vice President |
Name | Role |
---|---|
Betty L Manning | Secretary |
Name | Role |
---|---|
DAVID HEARD | Director |
Kevin Hatfield | Director |
John Montgomery III | Director |
LIDA BAIN | Director |
NICHOLAS BAIN | Director |
LANNIE KEITH | Director |
Name | Role |
---|---|
LIDA BAIN | Incorporator |
NICHOLOAS BAIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Registered Agent name/address change | 2025-02-27 |
Annual Report | 2024-04-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-21 |
Registered Agent name/address change | 2020-02-21 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2354047710 | 2020-05-01 | 0457 | PPP | 1990 HWY 79, BRANDENBURG, KY, 40108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State