Search icon

CENTERTOWN TABERNACLE, INC.

Company Details

Name: CENTERTOWN TABERNACLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Oct 2010 (14 years ago)
Organization Date: 26 Oct 2010 (14 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Organization Number: 0774161
ZIP code: 42328
City: Centertown
Primary County: Ohio County
Principal Office: 121 FIRST STREET, CENTERTOWN, KY 42328
Place of Formation: KENTUCKY

Director

Name Role
MARION CASTEL Director
HENRY GROSS Director
JAMES RENO JR Director
MARVIN CASTEEL Director
PERRY RAY Director
JERRY SMITH Director
TRUMAN SNODGRASS Director

Registered Agent

Name Role
MARTY BOWLDS Registered Agent

President

Name Role
MARTY BOWLDS President

Treasurer

Name Role
KAREN RAY Treasurer

Incorporator

Name Role
MARTY BOWLDS Incorporator

Secretary

Name Role
SHELTA RENO Secretary

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-07-26
Annual Report 2022-08-08
Annual Report 2021-07-01
Annual Report 2020-09-29
Annual Report 2019-06-18
Annual Report 2018-06-29
Annual Report 2017-08-16
Annual Report 2016-07-05
Annual Report 2015-06-30

Sources: Kentucky Secretary of State