Name: | CALVARY ASSEMBLY OF GOD OF CYNTHIANA, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 2001 (24 years ago) |
Organization Date: | 05 Dec 2001 (24 years ago) |
Last Annual Report: | 17 Apr 2025 (2 months ago) |
Organization Number: | 0526534 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 325 WEBSTER AVENUE, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE PERRY | Registered Agent |
Name | Role |
---|---|
STEVE D PERRY | President |
Name | Role |
---|---|
BRENT BLANKENSHIP | Director |
Bobbie J Cathey | Director |
THOMAS SHEPHERD | Director |
Steve D Perry | Director |
TERRY L. MOORE | Director |
JEFFREY A. BLACKBURN | Director |
JANET BEAGLE | Director |
EDNA ROSS | Director |
Name | Role |
---|---|
BOBBIE J CATHEY | Treasurer |
Name | Role |
---|---|
STEVEN BRENT BLANKENSHIP | Secretary |
Name | Role |
---|---|
THOMAS SHEPHERD | Officer |
Name | Role |
---|---|
TERRY L. MOORE | Incorporator |
JEFFREY A. BLACKBURN | Incorporator |
JANET BEAGLE | Incorporator |
EDNA ROSS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-04-17 |
Annual Report | 2024-03-09 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-15 |
Annual Report | 2021-08-19 |
Sources: Kentucky Secretary of State