Name: | GRACE PARTNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 1996 (29 years ago) |
Organization Date: | 06 Aug 1996 (29 years ago) |
Last Annual Report: | 27 Jun 2000 (25 years ago) |
Organization Number: | 0419761 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 2135 OAK HILL RD., SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lloyd Tucker | Vice President |
Name | Role |
---|---|
Ronald Hall | Treasurer |
Name | Role |
---|---|
Harold Brown | Director |
Lloyd Tucker | Director |
HAROLD J. BROWN | Director |
ANTHONY D. CHRISTIAN | Director |
RONALD W. HALL | Director |
MARK A. HENRY | Director |
LARRY CONNER | Director |
Ronald Hall | Director |
Name | Role |
---|---|
Harold Brown | President |
Name | Role |
---|---|
HAROLD BROWN | Registered Agent |
Name | Role |
---|---|
HAROLD J. BROWN | Incorporator |
ANTHONY D. CHRISTIAN | Incorporator |
RONALD W. HALL | Incorporator |
Name | Role |
---|---|
Ronald Hall | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-04 |
Annual Report | 1999-07-15 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-08-06 |
Sources: Kentucky Secretary of State