Name: | EVANGELISTIC TEMPLE CHURCH OF GOD IN CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 2011 (13 years ago) |
Organization Date: | 20 Dec 2011 (13 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0807982 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1102 W. 7TH ST., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JULIE WILLIAMS | Registered Agent |
Name | Role |
---|---|
Timothy Robert Williams | Director |
CHARLES T. PARKS | Director |
LATONA D. PARKS | Director |
DARNITA L. CARTHAN | Director |
Julie Williams | Director |
Brenda Howard | Director |
David Claitt | Director |
Zenda Acton-Wimsatt | Director |
Hubert Robinson | Director |
Davita Robinson | Director |
Name | Role |
---|---|
CHARLES T. PARKS | Incorporator |
LATONA D. PARKS | Incorporator |
DARNITA L. CARTHAN | Incorporator |
Name | Role |
---|---|
Timothy Williams | President |
Name | Role |
---|---|
Julie Williams | Secretary |
Name | Action |
---|---|
BREAKTHROUGH MINISTRY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-09 |
Registered Agent name/address change | 2023-05-09 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-24 |
Annual Report | 2020-02-20 |
Annual Report | 2019-06-20 |
Amendment | 2018-08-10 |
Annual Report Amendment | 2018-07-18 |
Registered Agent name/address change | 2018-07-17 |
Sources: Kentucky Secretary of State