CALVARY EPISCOPAL CHURCH OF ASHLAND, INC.

Name: | CALVARY EPISCOPAL CHURCH OF ASHLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 2012 (13 years ago) |
Organization Date: | 27 Jun 2012 (13 years ago) |
Last Annual Report: | 03 Apr 2025 (2 months ago) |
Organization Number: | 0832367 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | P.O. BOX 109, ASHLAND, KY 41105 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NICOLE GRIFFITH-GREEN | Secretary |
Name | Role |
---|---|
NICOLE M GRIFFITH-GREEN | Director |
EDDIE STAMPER | Director |
LYNDI LOWMAN | Director |
WHITNEY (DICKY) RICHARD MARTIN, JR | Director |
DAVID G STEWART | Director |
PATRICIA PITT | Director |
DAVID MUSSETTER | Director |
PHILLIP BRUCE LESLIE | Director |
FATHER JON W HALL | Director |
SONYA MASSIE | Director |
Name | Role |
---|---|
PATRICIA PITT | Incorporator |
Name | Role |
---|---|
RICK WADDLE | Registered Agent |
Name | Role |
---|---|
RICK WADDLE | President |
Name | Role |
---|---|
BRENDA HAYES | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Annual Report | 2024-03-26 |
Registered Agent name/address change | 2024-03-26 |
Registered Agent name/address change | 2023-05-03 |
Annual Report | 2023-05-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State