Search icon

GLORYLAND MINISTRIES, INC.

Company Details

Name: GLORYLAND MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Aug 1989 (36 years ago)
Organization Date: 04 Aug 1989 (36 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0261682
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 499 CONCORD RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHERYL ANN PALMER Registered Agent

President

Name Role
Kimberly Edwards President

Vice President

Name Role
Audrey Hackworth Vice President

Director

Name Role
Kimberly Edwards Director
Audrey Hackworth Director
Cheryl Ann Palmer Director
CHERYL ANN PALMER Director
PATRINA STIDHAM Director
KIMBERLY CARRAWAY Director

Secretary

Name Role
Cheryl Ann Palmer Secretary

Treasurer

Name Role
Cheryl Ann Palmer Treasurer

Incorporator

Name Role
CHERYL ANN PALMER Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-05
Annual Report 2023-06-01
Annual Report 2022-06-02
Annual Report 2021-06-02
Annual Report 2020-02-11
Annual Report 2019-04-06
Annual Report 2018-06-09
Annual Report 2017-01-09
Annual Report 2016-04-01

Sources: Kentucky Secretary of State