Name: | CHRIST TEMPLE CHURCH OF LIETCHFIELD, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jul 2005 (20 years ago) |
Organization Date: | 11 Jul 2005 (20 years ago) |
Last Annual Report: | 06 Apr 2025 (15 days ago) |
Organization Number: | 0617167 |
Number of Employees: | Medium (20-99) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 503 SOUTH ENGLISH STREET, LIETCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONNIE COVINGTON | Registered Agent |
Name | Role |
---|---|
RONNIE CONVINGTON | Incorporator |
HATTIE DRUMMOND | Incorporator |
DENNIS DOUGLAS | Incorporator |
PAUL HUTCHINSON | Incorporator |
Name | Role |
---|---|
TINA CARTER | Director |
RONNIE E COVINGTON | Director |
DENNIS DOUGLAS | Director |
RENA DRUMMOND | Director |
PAUL HUTCHINSON | Director |
RONNIE CONVINGTON | Director |
HATTIE DRUMMOND | Director |
Name | Role |
---|---|
RONNIE E COVINGTON, SR | President |
Name | Role |
---|---|
DAMITA JO COVINGTON | Officer |
Name | Role |
---|---|
RENA DRUMMOND | Vice President |
Name | Role |
---|---|
TINA CARTER | Secretary |
Name | File Date |
---|---|
Annual Report Amendment | 2025-04-06 |
Annual Report | 2025-02-12 |
Annual Report | 2024-05-07 |
Annual Report | 2023-04-14 |
Annual Report | 2022-05-14 |
Annual Report | 2021-02-10 |
Annual Report | 2020-04-02 |
Reinstatement Approval Letter Revenue | 2019-06-13 |
Reinstatement | 2019-06-13 |
Reinstatement Certificate of Existence | 2019-06-13 |
Sources: Kentucky Secretary of State