Search icon

GRACE FELLOWSHIP CHURCH, INC.

Company Details

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

President

Name Role
DALE CAMPBELL President

Secretary

Name Role
PAM HUGHES Secretary

Treasurer

Name Role
MICHAEL MILLS Treasurer

Vice President

Name Role
PATTY CAMPBELL Vice President

Director

Name Role
MICHAEL HENSLEY Director
MATTHEW BELCHER Director
DWAYNE HENSON Director
WAYNE ROBINSON Director
CHARLES ELZA Director
JOEL TICE Director

Incorporator

Name Role
JERRY WATKINS Incorporator

Registered Agent

Name Role
DALE CAMPBELL Registered Agent

Former Company Names

Name Action
GRACE FELLOWSHIP ASSEMBLY OF GOD, INC. Old Name

Filings

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