Name: | GRACE EVANGELICAL FREE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Feb 1987 (38 years ago) |
Organization Date: | 18 Feb 1987 (38 years ago) |
Last Annual Report: | 17 Mar 2010 (15 years ago) |
Organization Number: | 0225782 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 13060 FACTORY LN, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID C BROWDER | Registered Agent |
Name | Role |
---|---|
EDWIN JON WOLFE | President |
Name | Role |
---|---|
MARK LARSON | Treasurer |
Name | Role |
---|---|
BEN SHINABERY | Secretary |
Name | Role |
---|---|
MICHAEL MAGGARD | Director |
EDWIN JON WOLFE | Director |
AARON L. BORTZ | Director |
DALE P. ANDERSON | Director |
RUSSELL W. DEAL, JR. | Director |
MILLARD M. POSTHUMA | Director |
Name | Role |
---|---|
RUSSELL W. DEAL, JR. | Incorporator |
MILLARD M. POSTHUMA | Incorporator |
DALE P. ANDERSON | Incorporator |
Name | Action |
---|---|
GRACE EVANGELICAL FREE CHURCH, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2010-03-17 |
Annual Report | 2009-08-07 |
Annual Report | 2008-03-14 |
Annual Report | 2007-03-13 |
Annual Report | 2006-03-09 |
Annual Report | 2005-04-06 |
Annual Report | 2003-10-15 |
Statement of Change | 2003-09-03 |
Annual Report | 2002-05-07 |
Annual Report | 2001-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302079280 | 0452110 | 1998-11-02 | 12200 SHELBYVILLE RD, LOUISVILLE, KY, 40243 | |||||||||||
|
Sources: Kentucky Secretary of State