Search icon

GRACE CHURCH, INC.

Company Details

Name: GRACE CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Aug 1992 (33 years ago)
Organization Date: 10 Aug 1992 (33 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0303880
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 429 FT HENRY DR, FT WRIGHT, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
RONALD BUCKLEY Director
EDWIN VARDIMAN Director
HARRIET EADS Director
PERRY MARKSBERRY Director
SUSAN ROEDER Director
RUSS HINTON Director

Registered Agent

Name Role
ROBBYNNE GUMBLE Registered Agent

Incorporator

Name Role
REV. PERRY CARUSO Incorporator

President

Name Role
Robbynne Gumble President

Secretary

Name Role
Barbara Briede Secretary

Treasurer

Name Role
Betty Marksberry Treasurer

Former Company Names

Name Action
ST. PAUL CHRISTIAN CHURCH DISCIPLES OF CHRIST, INC. Old Name
ST. PAUL CHRISTIAN COMMUNITY CHURCH, INC. Old Name
ST. PAUL UNITED CHURCH OF CHRIST, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-03-16
Annual Report 2022-04-23
Annual Report 2021-06-21
Annual Report 2020-06-22
Annual Report 2019-05-23
Annual Report 2018-06-21
Amendment 2017-12-21
Annual Report 2017-06-23
Annual Report 2016-05-12

Sources: Kentucky Secretary of State