CHRIST TEMPLE APOSTOLIC CHURCH, INC. OF HOPKINSVILLE, KY.

Name: | CHRIST TEMPLE APOSTOLIC CHURCH, INC. OF HOPKINSVILLE, KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Mar 2002 (23 years ago) |
Organization Date: | 11 Mar 2002 (23 years ago) |
Last Annual Report: | 24 Feb 2025 (5 months ago) |
Organization Number: | 0532705 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 1819 WALNUT STREET, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sylvia Powell | Officer |
Christopher Powell | Officer |
Gail Little | Officer |
Name | Role |
---|---|
Reginia Smith | Secretary |
Name | Role |
---|---|
Beverly Watkins-LeRoy | Vice President |
Name | Role |
---|---|
MELVYN LITTLE | Director |
BEVERLY LEROY | Director |
LOLITA WIMBERLY | Director |
ELDER GROVER JOHNSON SR | Director |
MINISTER GREGORY HAMILTON | Director |
MINISTER FREDRICK WASHINGTON | Director |
SISTER YVETTA JOHNSON | Director |
Name | Role |
---|---|
PASTOR MELVYN Y. LITTLE | Registered Agent |
Name | Role |
---|---|
Melvyn York Little | President |
Name | Role |
---|---|
ELDER GROVER JOHNSON SR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-04-25 |
Registered Agent name/address change | 2023-04-05 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State