Name: | GRACE APOSTOLIC CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Apr 1998 (27 years ago) |
Organization Date: | 02 Apr 1998 (27 years ago) |
Last Annual Report: | 30 May 2012 (13 years ago) |
Organization Number: | 0454563 |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 235 STOKLEY DR., CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM HOWELL | Registered Agent |
Name | Role |
---|---|
WILLIAM R. HOWELL SR. | President |
Name | Role |
---|---|
LINDA HOWELL | Secretary |
Name | Role |
---|---|
SHAWN A JENKS | Vice President |
Name | Role |
---|---|
REBECCA COOK | Treasurer |
Name | Role |
---|---|
WILLIAM HOWELL | Director |
KIMBERLY J JENKS | Director |
SHAWN A JENKS | Director |
TONY ADAMS | Director |
BILL MCGRAW | Director |
Name | Role |
---|---|
WILLIAM HOWELL | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-01-24 |
Annual Report | 2012-05-30 |
Annual Report | 2011-02-15 |
Reinstatement | 2010-11-18 |
Reinstatement Approval Letter Revenue | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Registered Agent name/address change | 2010-06-10 |
Annual Report | 2009-04-28 |
Principal Office Address Change | 2009-02-06 |
Annual Report | 2008-05-05 |
Sources: Kentucky Secretary of State