Name: | THE GLORYLAND GOSPEL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Apr 1981 (44 years ago) |
Organization Date: | 02 Apr 1981 (44 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0155162 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 1761 BOWLING GREEN RD, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles C. Brown | Director |
Christopher Ethan Calvert | Director |
Timothy W. Brown | Director |
HERBERT GILLOCK | Director |
ARCIE SULLIVAN | Director |
OWEN C. BROWN | Director |
CHARLES BROWN | Director |
BUDDY DAVIS | Director |
Name | Role |
---|---|
HERBERT GILLOCK | Incorporator |
OWEN C. BROWN | Incorporator |
Name | Role |
---|---|
Michael A. Hanner | Secretary |
Name | Role |
---|---|
CHRIS J CALVERT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-04 |
Registered Agent name/address change | 2022-05-04 |
Annual Report | 2022-05-04 |
Principal Office Address Change | 2021-06-15 |
Annual Report Amendment | 2021-06-15 |
Principal Office Address Change | 2021-06-15 |
Annual Report | 2021-02-24 |
Annual Report | 2020-06-13 |
Annual Report | 2019-06-28 |
Sources: Kentucky Secretary of State