Name: | Apostolic Faith Tabernacle Church, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 2010 (15 years ago) |
Organization Date: | 10 Sep 2010 (15 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0771051 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 1684 US HWY 68, PO BOX 415, Maysville, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Randall L Osman | Registered Agent |
Name | Role |
---|---|
William G Osman | Director |
Robert Cavaness | Director |
Terry Mead | Director |
RANDALL OSMAN | Director |
KEITH AVERY | Director |
JONATHAN POLLARD | Director |
Name | Role |
---|---|
Randall L Osman | Incorporator |
Name | Role |
---|---|
RANDALL OSMAN | President |
Name | Role |
---|---|
KEITH AVERY | Secretary |
Name | Role |
---|---|
JONATHAN POLLARD | Treasurer |
Name | Status | Expiration Date |
---|---|---|
WESTERN KENTUCKY YOUTH GROUP | Inactive | 2024-06-19 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-06-02 |
Registered Agent name/address change | 2023-05-07 |
Annual Report | 2023-05-07 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-17 |
Principal Office Address Change | 2020-06-17 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-21 |
Certificate of Assumed Name | 2019-06-19 |
Sources: Kentucky Secretary of State