Search icon

CHRIST TEMPLE CHURCH OF LIETCHFIELD, KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
RONNIE COVINGTON Registered Agent

Incorporator

Name Role
RONNIE CONVINGTON Incorporator
HATTIE DRUMMOND Incorporator
DENNIS DOUGLAS Incorporator
PAUL HUTCHINSON Incorporator

Director

Name Role
TINA CARTER Director
RONNIE E COVINGTON Director
DENNIS DOUGLAS Director
RENA DRUMMOND Director
PAUL HUTCHINSON Director
RONNIE CONVINGTON Director
HATTIE DRUMMOND Director

President

Name Role
RONNIE E COVINGTON, SR President

Officer

Name Role
DAMITA JO COVINGTON Officer

Vice President

Name Role
RENA DRUMMOND Vice President

Secretary

Name Role
TINA CARTER Secretary

Filings

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