Name: | GRACE FELLOWSHIP OF CARROLLTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Sep 1986 (39 years ago) |
Organization Date: | 02 Sep 1986 (39 years ago) |
Last Annual Report: | 03 Jun 2007 (18 years ago) |
Organization Number: | 0218946 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 1113 HIGHLAND AVE., CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANNY KINCAID | Director |
BISHOP SMITH | Director |
JAMES PATTERSON | Director |
Julie Edwards | Director |
Timothy Edwards | Director |
Ron Callahan | Director |
James Schreiner | Director |
Name | Role |
---|---|
Timothy Edwards | President |
Name | Role |
---|---|
James Schreiner | Treasurer |
Name | Role |
---|---|
Ron Callahan | Member |
Name | Role |
---|---|
Julie Edwards | Secretary |
Name | Role |
---|---|
RAY P. MEADOWS | Incorporator |
Name | Role |
---|---|
TIMOTHY EDWARDS | Registered Agent |
Name | Action |
---|---|
CARROLLTON FAITH COMMUNITY CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-03 |
Amendment | 2006-10-30 |
Annual Report | 2006-03-23 |
Annual Report | 2005-03-21 |
Annual Report | 2003-06-11 |
Annual Report | 2002-03-28 |
Annual Report | 2001-05-16 |
Annual Report | 2000-06-19 |
Annual Report | 1999-05-19 |
Sources: Kentucky Secretary of State