Name: | GRACE TEMPLE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 1977 (48 years ago) |
Organization Date: | 09 Jun 1977 (48 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 0080959 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % W. MILLER, 1616 BLUE HORSE AVENUE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN H. MILLER | Director |
WAYNE MILLER | Director |
MARY ANN SWINNEY | Director |
Wayne T Miller | Director |
Charles D Miller | Director |
ROBERT S MILLER | Director |
Name | Role |
---|---|
STEPHEN H. MILLER | Incorporator |
Name | Role |
---|---|
Wayne T Miller | Signature |
Name | Role |
---|---|
Wayne T Miller | Secretary |
Name | Role |
---|---|
Wayne T Miller | Treasurer |
Name | Role |
---|---|
Charles D Miller | President |
Name | Role |
---|---|
ROBERT S MILLER | Vice President |
Name | Role |
---|---|
STEPHEN H. MILLER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2024-06-07 |
Annual Report | 2023-06-07 |
Annual Report | 2022-05-26 |
Annual Report | 2021-05-27 |
Annual Report | 2020-05-15 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-08 |
Annual Report | 2016-05-16 |
Sources: Kentucky Secretary of State