Search icon

GRACELAND MINISTRIES, INC.

Company Details

Name: GRACELAND MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1993 (32 years ago)
Organization Date: 29 Mar 1993 (32 years ago)
Last Annual Report: 26 May 2005 (20 years ago)
Organization Number: 0313280
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 669 DAWES LANE, BENTON, KY 42025
Place of Formation: KENTUCKY

Director

Name Role
Steve Reed Director
Coleman Parrott Director
Larry Cross Director
CARL THOMAS PARK, JR. Director
CYNTHIA JOY PARK Director
HAROLD VIED Director
VICKY VIED Director
Dean McDougal Director

Incorporator

Name Role
CARL THOMAS PARK, JR. Incorporator

Registered Agent

Name Role
CARL THOMAS PARK, JR. Registered Agent

Vice President

Name Role
Harold Vied Vice President

President

Name Role
Carl T Park Jr President

Secretary

Name Role
Vicki Vied Secretary

Treasurer

Name Role
Carl T Park Jr Treasurer

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-05-26
Annual Report 2003-08-13
Annual Report 2002-08-26
Annual Report 2001-07-03
Replacement Check Received 2000-05-30
Annual Report 2000-05-09
Unhonored Check Letter 2000-05-04
Annual Report 1999-07-19
Annual Report 1998-05-06

Sources: Kentucky Secretary of State