Name: | GRAYSON NEW BEGINNINGS ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 2001 (24 years ago) |
Organization Date: | 07 May 2001 (24 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0515401 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 194 PROMISE LAND DR., GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DELBERT KYLE BURCHETT | Registered Agent |
Name | Role |
---|---|
KAYLA JUSTICE | Secretary |
Name | Role |
---|---|
ROGER L. NOLTY | Vice President |
Name | Role |
---|---|
GLADYS KING | Director |
ROGER NOLTY | Director |
TIM OSBORNE | Director |
ROBERT BLOOMFIELD | Director |
ERNEST FLAUGHER | Director |
PATRICK HOLBROOK | Director |
Name | Role |
---|---|
DELBERT KYLE BURCHETT | President |
Name | Role |
---|---|
DELBERT KYLE BURCHETT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
EASTERN KENTUCKY HOLY ROLLERS | Inactive | 2014-03-24 |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-03-08 |
Annual Report | 2023-06-10 |
Annual Report | 2022-08-23 |
Principal Office Address Change | 2021-02-12 |
Annual Report | 2021-02-12 |
Registered Agent name/address change | 2021-02-12 |
Annual Report | 2020-04-07 |
Annual Report | 2019-07-01 |
Annual Report | 2018-06-07 |
Sources: Kentucky Secretary of State