Name: | CAVALARY TABERNACLE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 2001 (24 years ago) |
Organization Date: | 07 May 2001 (24 years ago) |
Last Annual Report: | 19 Apr 2024 (a year ago) |
Organization Number: | 0515414 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40489 |
City: | Waynesburg |
Primary County: | Lincoln County |
Principal Office: | 57 WEST PLEASANT POINT SCHOOL ROAD, WAYNESBURG, KY 40489 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PASTOR DARLISA M. HOLDER | Registered Agent |
Name | Role |
---|---|
DARLISA HOLDER | President |
Name | Role |
---|---|
Mary M Padgett | Secretary |
Name | Role |
---|---|
Anita Johnson | Treasurer |
Name | Role |
---|---|
Allen Johnson | Director |
ALLEN JOHNSON | Director |
GARY HOLDER | Director |
ANITA JOHNSON | Director |
ROGER WAYNE HALL | Director |
JAMES PITTMAN | Director |
ROBERT NICHOLASON | Director |
Name | Role |
---|---|
ROGER WAYNE HALL | Incorporator |
ROBERT NICHOLSON | Incorporator |
JAMES PITTMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-19 |
Annual Report | 2023-05-09 |
Reinstatement Certificate of Existence | 2022-11-01 |
Reinstatement | 2022-11-01 |
Reinstatement Approval Letter Revenue | 2022-11-01 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-04 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-20 |
Sources: Kentucky Secretary of State