CHAPEL HOUSE OF GRAYSON, INC.
| Name: | CHAPEL HOUSE OF GRAYSON, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| Organization Date: | 16 Jan 1990 (36 years ago) |
| Last Annual Report: | 13 May 2024 (a year ago) |
| Organization Number: | 0267889 |
| Industry: | Private Households |
| Number of Employees: | Small (0-19) |
| ZIP code: | 40243 |
| City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
| Primary County: | Jefferson County |
| Principal Office: | THE CUMBERLAND BUILDING, 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY 40243 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| MANDY CONNELL | Registered Agent |
| Name | Role |
|---|---|
| Mary Lynn Spalding | President |
| Name | Role |
|---|---|
| Jamie Woods | Treasurer |
| Name | Role |
|---|---|
| J Martin McKinney | Vice President |
| Name | Role |
|---|---|
| J MARTIN MCKINNEY | Director |
| Mary Lynn Spalding | Director |
| Jamie Woods | Director |
| DR. JAMES SLODERBECK | Director |
| MR. JAMES C. MCKENZIE | Director |
| MR. PHILLIP LEMASTER | Director |
| MRS. WILMA GROTE | Director |
| Lelan Woodmansee | Director |
| DR. ELMER MULLINS | Director |
| Name | Role |
|---|---|
| DANIEL D. GILBERT | Incorporator |
| Name | Role |
|---|---|
| Jamie Woods | Secretary |
| Name | Action |
|---|---|
| CHRISTIAN CHURCH CAMPUS OF EASTERN KENTUCKY (CHAPEL HOUSE), INC. | Old Name |
| Name | Status | Expiration Date |
|---|---|---|
| CHAPEL HOUSE OF GRAYSON | Inactive | - |
| Name | File Date |
|---|---|
| Annual Report | 2024-05-13 |
| Annual Report | 2023-07-06 |
| Registered Agent name/address change | 2023-07-06 |
| Annual Report | 2022-05-19 |
| Annual Report | 2021-05-13 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State