Name: | GRACE & GLORY EVANGELICAL LUTHERAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jul 2003 (22 years ago) |
Organization Date: | 10 Jul 2003 (22 years ago) |
Last Annual Report: | 20 Feb 2025 (a month ago) |
Organization Number: | 0563712 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | 11952 W Hwy 42, Goshen, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Susan Kreps | Director |
Meagan Cuddihe | Director |
Shelia Day | Director |
CATHY HULL | Director |
STEVE ROOT | Director |
DAWN ELSING | Director |
PAUL STEINBRECHER | Director |
KAREN BHATT | Director |
LEAH S. WILDING | Director |
REV. GERALD . SPICE | Director |
Name | Role |
---|---|
Jana Zigrye | President |
Name | Role |
---|---|
Rhonda Montgomery | Secretary |
Name | Role |
---|---|
Dianna Hunsinger | Treasurer |
Name | Role |
---|---|
Susan Kreps | Vice President |
Name | Role |
---|---|
JANA ZIGRYE | Registered Agent |
Name | Role |
---|---|
LEAH S. WILDING | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2024-03-05 |
Principal Office Address Change | 2024-03-05 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-21 |
Principal Office Address Change | 2022-03-10 |
Annual Report | 2022-03-10 |
Registered Agent name/address change | 2022-03-10 |
Annual Report | 2021-02-19 |
Annual Report | 2020-03-20 |
Sources: Kentucky Secretary of State