Name: | GRAYSON UNITED PENTECOSTAL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 1999 (26 years ago) |
Organization Date: | 15 Feb 1999 (26 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0469402 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 300 S HORD ST, PO BOX 1073, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MASON W HOCKENSMITH | Registered Agent |
Name | Role |
---|---|
Valerie Ingles | Secretary |
Name | Role |
---|---|
Valerie Ingles | Treasurer |
Name | Role |
---|---|
Portia Martin | Vice President |
Name | Role |
---|---|
Portia Martin | Director |
Donnie Gunter | Director |
Mason W Hockensmith | Director |
John D Fry | Director |
JOHN FRY | Director |
JAMES W GULLETT | Director |
RICHARD ISON | Director |
RAY SIMMONS | Director |
CHARLES STRAHAM | Director |
Name | Role |
---|---|
Mason W Hockensmith | President |
Name | Role |
---|---|
ROBERT L CAUMMISAR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Principal Office Address Change | 2024-06-11 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-24 |
Annual Report | 2020-06-05 |
Registered Agent name/address change | 2020-06-01 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-15 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State