Search icon

ANNVILLE INSTITUTE/GRACE COVENANT MINISTRIES, INC.

Company Details

Name: ANNVILLE INSTITUTE/GRACE COVENANT MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 1987 (38 years ago)
Organization Date: 27 Apr 1987 (38 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0228538
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40402
City: Annville, Bond, Dabolt, Moores Creek
Primary County: Jackson County
Principal Office: 179 CAMPUS DRIVE, PO BOX 340, ANNVILLE, KY 40402-0340
Place of Formation: KENTUCKY

President

Name Role
Greg Wilson President

Director

Name Role
MRS. FRANCES SHEPHERD Director
REV. CARROLL DE FOREST Director
MR. EARL CLEMONS Director
GEORGE W. DAVIDSON, JR. Director
MRS. ALPHA HAYS Director
Keith Bingham Director
Gail Steffey Director
Lisa Hays Director
Brian Gabbard Director
JOEL HAYS Director

Registered Agent

Name Role
THOMAS W. MIRACLE Registered Agent

Incorporator

Name Role
DALE KLEINJAN Incorporator

Secretary

Name Role
Brian Murry Secretary

Treasurer

Name Role
Ruthie Sizemore Treasurer

Vice President

Name Role
Keith Ruter Vice President

Former Company Names

Name Action
ANNVILLE INSTITUTE/JACKSON COUNTY MINISTRIES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Registered Agent name/address change 2025-02-04
Principal Office Address Change 2025-02-04
Annual Report 2024-03-22
Annual Report 2023-05-15
Annual Report 2022-03-07
Annual Report 2021-05-28
Annual Report 2020-05-15
Annual Report 2019-06-18
Principal Office Address Change 2018-05-18

Sources: Kentucky Secretary of State