Name: | VOICE OF FAITH GRAPEVINE COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Apr 1999 (26 years ago) |
Organization Date: | 19 Apr 1999 (26 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0472736 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42217 |
City: | Crofton |
Primary County: | Christian County |
Principal Office: | 788 GRAPEVINE RD, CROFTON, KY 42217-0331 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLINT D HOPPER | Registered Agent |
Name | Role |
---|---|
Clint D Hopper | President |
Name | Role |
---|---|
Haley Harris | Secretary |
Name | Role |
---|---|
Haley Harris | Treasurer |
Name | Role |
---|---|
Edna Hopper | Vice President |
Name | Role |
---|---|
Tony Pagie | Director |
Kim Paige | Director |
Alan Hopper | Director |
LESTER ALAN HOPPER | Director |
BRUCE PYLE | Director |
RICKY MCKNIGHT | Director |
Name | Role |
---|---|
LESTER ALAN HOPPER | Incorporator |
BRUCE PYLE | Incorporator |
RICKY MCKNIGHT | Incorporator |
LINCOLN DAVIS | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-06-26 |
Principal Office Address Change | 2022-06-17 |
Annual Report | 2022-06-17 |
Registered Agent name/address change | 2022-06-17 |
Registered Agent name/address change | 2022-06-17 |
Annual Report | 2021-03-29 |
Annual Report | 2020-09-04 |
Sources: Kentucky Secretary of State