Name: | MEMORIAL TABERNACLE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 2001 (24 years ago) |
Organization Date: | 17 May 2001 (24 years ago) |
Last Annual Report: | 22 Jun 2024 (8 months ago) |
Organization Number: | 0516068 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1016 CRABTREE AVE, OWENSBORO, KY 42301-2769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY LEE STANLEY | Registered Agent |
Name | Role |
---|---|
TIMOTHY LEE STANLEY | President |
Name | Role |
---|---|
SHARRON FAYE McSTOTTS | Treasurer |
Name | Role |
---|---|
WILLIAM ROY MCKINNEY | Vice President |
JOHN DANIEL STANLEY | Vice President |
Name | Role |
---|---|
TIMOTHY LEE STANLEY | Director |
BARBARA LOU STANLEY | Director |
SHARRON FAYE McSTOTTS | Director |
WILLIAM ROY MCKINNEY | Director |
EDWARD C SHIVER | Director |
V RUTH SHIVER | Director |
JAMES IVY STANLEY JR | Director |
BARBARA L STANLEY | Director |
CARLA S DONAHOO | Director |
VIVIAN R SMITH | Director |
Name | Role |
---|---|
EDWARD C SHIVER | Incorporator |
V RUTH SHIVER | Incorporator |
JAMES IVY STANLEY JR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-22 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-18 |
Annual Report | 2021-06-19 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-30 |
Registered Agent name/address change | 2017-06-08 |
Annual Report | 2017-06-08 |
Annual Report | 2016-08-14 |
Sources: Kentucky Secretary of State