Name: | GRACE BAPTIST CHURCH OF BOWLING GREEN, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 1966 (59 years ago) |
Organization Date: | 27 Jun 1966 (59 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Organization Number: | 0020244 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 110 MARK TRAIL, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL DODSON | Incorporator |
J. T. HATCHER | Incorporator |
HENRY MYERS | Incorporator |
GREGORY PAGE | Incorporator |
ROBT. AUSBROOKS | Incorporator |
Name | Role |
---|---|
BRIAN CARSON | Registered Agent |
Name | Role |
---|---|
AMBER SWAIM | Officer |
Name | Role |
---|---|
BRIAN CARSON | President |
Name | Role |
---|---|
SHANA CARSON | Secretary |
Name | Role |
---|---|
JOHN MCKINNEY | Director |
TONY HAYES | Director |
RICK JACKSON | Director |
LYNN SWAIM | Director |
DONNY POTEET | Director |
DAVID BEAN | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-02-19 |
Annual Report | 2020-06-29 |
Annual Report | 2019-08-20 |
Registered Agent name/address change | 2018-06-07 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-30 |
Annual Report | 2016-06-08 |
Sources: Kentucky Secretary of State