Name: | GRACE COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 2001 (24 years ago) |
Organization Date: | 05 Sep 2001 (24 years ago) |
Last Annual Report: | 06 Mar 2025 (3 months ago) |
Organization Number: | 0522000 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 5908 SCOTTSVILLE RD., BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSICA R. MINOR | Registered Agent |
Name | Role |
---|---|
DENNIS TOLAND | President |
Name | Role |
---|---|
JESSICA MINOR | Secretary |
Name | Role |
---|---|
DENNIS TOLAND | Director |
NATHANIEL ROSS | Director |
MICHAEL TROYER | Director |
JESSICA MINOR | Director |
MICHAEL SOMERVILLE | Director |
BRYAN VEATCH | Director |
STEVE WILSON | Director |
CAROL MCINTOSH | Director |
TONY WALKER | Director |
Name | Role |
---|---|
MICHAEL SOMERVILLE | Incorporator |
BRYAN VEATCH | Incorporator |
STEVE WILSON | Incorporator |
CAROL MCINTOSH | Incorporator |
TONY WALKER | Incorporator |
Name | Role |
---|---|
NATHANIEL ROSS | Vice President |
Name | Role |
---|---|
MICHAEL TROYER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-02-20 |
Registered Agent name/address change | 2024-02-20 |
Annual Report | 2023-06-28 |
Annual Report | 2022-05-17 |
Sources: Kentucky Secretary of State