Search icon

GARRARD HOLINESS CHURCH, INCORPORATED

Company Details

Name: GARRARD HOLINESS CHURCH, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Apr 2001 (24 years ago)
Organization Date: 16 Apr 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0514180
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 241 MORGAN STREET, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Director

Name Role
Bryan McConnell Director
Gary Banks Director
Daniel Combs Director
OSCAR GRAY Director
TOMMY HIBBARD Director
BUFORD HOOKER Director
Bryan Woods Director

Incorporator

Name Role
PRESTON BOWLING Incorporator
OSCAR GRAY Incorporator
BILL D. GRIFFIN Incorporator
JIM HENSLEY Incorporator
LONNIE BOWLING Incorporator
TOMMY HIBBARD Incorporator
BRIAN WOODS Incorporator
BUFORD HOOKER Incorporator

Registered Agent

Name Role
YANCEY L. WHITE Registered Agent

President

Name Role
Roy L Woods President

Secretary

Name Role
Lester France Secretary

Treasurer

Name Role
Benny Woods Treasurer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-08-05
Annual Report 2023-04-14
Annual Report 2022-06-15
Annual Report 2021-03-30
Annual Report 2020-06-02
Annual Report 2019-04-08
Annual Report 2018-06-19
Annual Report 2017-03-31
Annual Report 2016-03-14

Sources: Kentucky Secretary of State