Name: | GRACE FELLOWSHIP CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jun 1993 (32 years ago) |
Organization Date: | 16 Jun 1993 (32 years ago) |
Last Annual Report: | 09 May 2024 (10 months ago) |
Organization Number: | 0316502 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 911 TLC LANE, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DALE CAMPBELL | President |
Name | Role |
---|---|
PAM HUGHES | Secretary |
Name | Role |
---|---|
MICHAEL MILLS | Treasurer |
Name | Role |
---|---|
PATTY CAMPBELL | Vice President |
Name | Role |
---|---|
MICHAEL HENSLEY | Director |
MATTHEW BELCHER | Director |
DWAYNE HENSON | Director |
WAYNE ROBINSON | Director |
CHARLES ELZA | Director |
JOEL TICE | Director |
Name | Role |
---|---|
JERRY WATKINS | Incorporator |
Name | Role |
---|---|
DALE CAMPBELL | Registered Agent |
Name | Action |
---|---|
GRACE FELLOWSHIP ASSEMBLY OF GOD, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-09 |
Annual Report | 2023-05-15 |
Annual Report | 2022-05-02 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-23 |
Annual Report | 2019-03-06 |
Annual Report | 2018-04-19 |
Principal Office Address Change | 2017-04-24 |
Registered Agent name/address change | 2017-04-24 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State