Name: | COVENANT OF GRACE FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 2001 (23 years ago) |
Organization Date: | 18 Dec 2001 (23 years ago) |
Last Annual Report: | 27 Jan 2014 (11 years ago) |
Organization Number: | 0527366 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 5503 Easum Pine Court, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Yoder | Director |
Cynthia C Browning | Director |
Hugh Smith Browning | Director |
Chad M Doerr | Director |
Jennifer K Doerr | Director |
HUGH BROWNING | Director |
CYNTHIA BROWNING | Director |
JOHN ISAACS | Director |
Name | Role |
---|---|
HUGH SMITH BROWNING | Incorporator |
CYNTHIA CLEMENTS BROWNING | Incorporator |
Name | Role |
---|---|
HUGH SMITH BROWNING | Registered Agent |
Name | Role |
---|---|
Hugh Smith Browning | President |
Name | Role |
---|---|
Cynthia C Browning | Vice President |
Name | File Date |
---|---|
Dissolution | 2015-05-26 |
Annual Report | 2014-01-27 |
Annual Report Amendment | 2013-12-02 |
Annual Report | 2013-05-23 |
Annual Report | 2012-05-21 |
Annual Report | 2011-07-29 |
Annual Report | 2010-04-23 |
Annual Report | 2009-06-30 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-06 |
Sources: Kentucky Secretary of State