Name: | GRACE POINT CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 24 Jan 1966 (59 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0024603 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 3440 ZION ROAD, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY PENDERGRAFT | President |
Name | Role |
---|---|
SANDRA PENDERGRAFT | Secretary |
Name | Role |
---|---|
DAVID MCGAN | Treasurer |
Name | Role |
---|---|
Alex Messamore | Director |
Larry Pendergraft | Director |
COLEMAN J. RIDEOUT | Director |
L. ALLEN RHOADES | Director |
JAS. M. PERKINS | Director |
James Jason Curneal | Director |
ROBERT E. TODD | Director |
L. J. DAVIDSON | Director |
Name | Role |
---|---|
JAS. M. PERKINS | Incorporator |
COLEMAN J. RIDEOUT | Incorporator |
ROBERT E. TODD | Incorporator |
L. J. DAVIDSON | Incorporator |
L. ALLEN RHOADES | Incorporator |
Name | Role |
---|---|
LARRY PENDERGRAFT | Registered Agent |
Name | Action |
---|---|
IMMANUEL BAPTIST TEMPLE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Annual Report | 2019-05-23 |
Annual Report | 2018-04-25 |
Registered Agent name/address change | 2017-03-01 |
Annual Report | 2017-03-01 |
Principal Office Address Change | 2016-12-12 |
Sources: Kentucky Secretary of State