Name: | HOUSE OF PRAYER OF GRAVES COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Mar 1981 (44 years ago) |
Organization Date: | 09 Mar 1981 (44 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0154345 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42088 |
City: | Wingo |
Primary County: | Graves County |
Principal Office: | C/O JD ALLEN, 202 SHELBY DRIVE, WINGO, KY 42088 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GUS BARCLAY | Director |
BOBBY WHITFORD | Director |
RUSSELL WILLIE | Director |
BILL MIX | Director |
PHILLIP GILLPIN | Director |
MEBBLE MIX | Director |
JOYCE BLAYLOCK | Director |
JD ALLEN | Director |
Name | Role |
---|---|
GUS BARCLAY | Incorporator |
Name | Role |
---|---|
VERLIN CLARK | Registered Agent |
Name | Role |
---|---|
VERLIN CLARK | President |
Name | Role |
---|---|
JD ALLEN | Treasurer |
Name | Role |
---|---|
BRONDA GALBRAITH | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-27 |
Annual Report | 2023-05-22 |
Principal Office Address Change | 2022-06-28 |
Annual Report | 2022-06-10 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-17 |
Annual Report | 2019-04-29 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-07 |
Sources: Kentucky Secretary of State