Name: | GRACE HEARTLAND CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jun 1989 (36 years ago) |
Organization Date: | 16 Jun 1989 (36 years ago) |
Last Annual Report: | 23 Feb 2025 (3 months ago) |
Organization Number: | 0259777 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 801 PEAR ORCHARD ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tom Hustead | President |
Name | Role |
---|---|
Jared Waldeck | Treasurer |
Name | Role |
---|---|
Josh Johnson | Vice President |
Name | Role |
---|---|
Andrew Schory | Director |
Jake Riggs | Director |
Quinton Higgins | Director |
R. PHILIP CLEMENTS | Director |
J. RANDALL MAYS | Director |
DAVID B. WADDLE | Director |
Name | Role |
---|---|
DAVID B. WADDLE | Incorporator |
R. PHILIP CLEMENTS | Incorporator |
J. RANDALL MAYS | Incorporator |
Name | Role |
---|---|
MARTY E FULKERSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Annual Report | 2024-07-15 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-11 |
Sources: Kentucky Secretary of State