Name: | FAITH TEMPLE IN JESUS NAME CHURCH, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Apr 2022 (3 years ago) |
Organization Date: | 06 Apr 2022 (3 years ago) |
Last Annual Report: | 08 Mar 2025 (a month ago) |
Organization Number: | 1201113 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 219 Swope Rd., Stanford, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHYLLIS STEVENS | Director |
HELEN JOHNSON | Director |
CHRISTY HENDRICKSON | Director |
ANGELIA STEVENS | Director |
ERVIN STEVENS JR | Director |
ANGELA TURNER | Director |
CHARLOTTE RAIDER | Director |
JOHN STEVENS | Director |
Christopher G Hendrickson | Director |
Roger L Stevens | Director |
Name | Role |
---|---|
JOHN STEVENS | Incorporator |
Name | Role |
---|---|
Roger L Stevens | Registered Agent |
Name | Role |
---|---|
Roger L Stevens | President |
Name | Role |
---|---|
Kim Stevens | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-08 |
Principal Office Address Change | 2025-03-08 |
Registered Agent name/address change | 2025-03-08 |
Principal Office Address Change | 2025-03-04 |
Annual Report | 2025-03-04 |
Annual Report Amendment | 2024-11-24 |
Annual Report | 2024-05-28 |
Annual Report | 2023-09-19 |
Annual Report Amendment | 2023-09-19 |
Articles of Incorporation | 2022-04-06 |
Sources: Kentucky Secretary of State