Name: | FULL GOSPEL TEMPLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Apr 2002 (23 years ago) |
Organization Date: | 12 Apr 2002 (23 years ago) |
Last Annual Report: | 04 Jul 2024 (9 months ago) |
Organization Number: | 0534847 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42087 |
City: | Wickliffe, Blandville |
Primary County: | Ballard County |
Principal Office: | P.O. BOX 368, WICKLIFFE, KY 42087 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIMMY BERGEROY | Director |
RALPH NEWELL | Director |
ROBERT GILL | Director |
Larry Morgan | Director |
Curtis Alderson | Director |
Jackie Solomon | Director |
Name | Role |
---|---|
Curtis Alderson | President |
Name | Role |
---|---|
Teresa Adams | Secretary |
Name | Role |
---|---|
Teresa Adams | Treasurer |
Name | Role |
---|---|
DELAINE HAZLEWOOD | Incorporator |
Name | Role |
---|---|
CURTIS ALDERSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ANCHOR OF HOPE | Inactive | 2019-03-31 |
Name | File Date |
---|---|
Annual Report | 2024-07-04 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-06-29 |
Annual Report | 2022-03-20 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-25 |
Annual Report | 2019-05-08 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-11 |
Annual Report | 2016-04-20 |
Sources: Kentucky Secretary of State