Search icon

GRACE FELLOWSHIP CHURCH, INC.

Company Details

Name: GRACE FELLOWSHIP CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Apr 2002 (23 years ago)
Organization Date: 01 Apr 2002 (23 years ago)
Last Annual Report: 09 May 2006 (19 years ago)
Organization Number: 0534063
ZIP code: 40115
City: Custer, Garfield
Primary County: Breckinridge County
Principal Office: HC 84, BOX 58, CUSTER, KY 40115
Place of Formation: KENTUCKY

Registered Agent

Name Role
DALE DAUGHERTY Registered Agent

Director

Name Role
Edie Robbins Director
Ronnie Dowell Director
Randy Miller Director
DALE DAUGHERTY Director
RANDY MILLER Director
RONNIE DOWELL Director

Secretary

Name Role
Jessica Daughtery Secretary

Treasurer

Name Role
Mary Miller Treasurer

Signature

Name Role
Dale Daugherty Signature

Incorporator

Name Role
DALE DAUGHERTY Incorporator

President

Name Role
Dale D Daughtery President

Filings

Name File Date
Administrative Dissolution Return 2007-12-13
Administrative Dissolution 2007-12-01
Annual Report 2006-05-09
Annual Report 2005-03-25
Annual Report 2003-08-28

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97600
Current Approval Amount:
97600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98169.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-11-17
Operation Classification:
Priv. Pass.(Non-business)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State