Search icon

GRAYSON NEW BEGINNINGS ASSEMBLY OF GOD, INC.

Company Details

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

Registered Agent

Name Role
DELBERT KYLE BURCHETT Registered Agent

Secretary

Name Role
KAYLA JUSTICE Secretary

Vice President

Name Role
ROGER L. NOLTY Vice President

Director

Name Role
GLADYS KING Director
ROGER NOLTY Director
TIM OSBORNE Director
ROBERT BLOOMFIELD Director
ERNEST FLAUGHER Director
PATRICK HOLBROOK Director

President

Name Role
DELBERT KYLE BURCHETT President

Incorporator

Name Role
DELBERT KYLE BURCHETT Incorporator

Assumed Names

Name Status Expiration Date
EASTERN KENTUCKY HOLY ROLLERS Inactive 2014-03-24

Filings

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