Name: | HARVEST TIME TABERNACLE PENTECOSTAL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Sep 2002 (22 years ago) |
Organization Date: | 25 Sep 2002 (22 years ago) |
Last Annual Report: | 18 Apr 2024 (10 months ago) |
Organization Number: | 0545154 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | C/O GARRY E. NEAL, 175 HWY 167, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOYCE E. NEAL | Registered Agent |
Name | Role |
---|---|
JOYCE E NEAL | President |
Name | Role |
---|---|
Garry E Neal | Treasurer |
Name | Role |
---|---|
Finis Branscum | Vice President |
Name | Role |
---|---|
Garry E Neal | Director |
Trevor Coffey | Director |
RAY SOARD | Director |
TREVOR COFFEY | Director |
FINIS BRANSCUM | Director |
GARY NEAL | Director |
Finis Branscum | Director |
Name | Role |
---|---|
RAY SOARD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-06-17 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-11 |
Annual Report | 2020-03-19 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-04 |
Annual Report | 2017-04-12 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-09 |
Sources: Kentucky Secretary of State