Name: | Calvary Danville Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 2009 (16 years ago) |
Organization Date: | 05 Oct 2009 (16 years ago) |
Last Annual Report: | 02 Jul 2024 (10 months ago) |
Organization Number: | 0723776 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 803 Sunset Drive, Danville, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Alfred Anthony Morlote | Director |
Carmen Alicia Morlote | Director |
Samantha Alyss Morlote | Director |
Razz Vazquez | Director |
Name | Role |
---|---|
Alfred Anthony Morlote | Incorporator |
Name | Role |
---|---|
Alfred Morlote | President |
Name | Role |
---|---|
ALFRED ANTHONY MORLOTE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MINISTERIO DE GRACIA | Inactive | 2020-06-02 |
CROSS POINT CALVARY | Inactive | 2014-12-29 |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-28 |
Annual Report | 2021-03-03 |
Annual Report | 2020-03-26 |
Annual Report | 2019-06-03 |
Annual Report | 2018-05-20 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-06 |
Registered Agent name/address change | 2015-06-02 |
Sources: Kentucky Secretary of State