Search icon

GRACE FELLOWSHIP OF GEORGETOWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRACE FELLOWSHIP OF GEORGETOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Dec 2004 (21 years ago)
Organization Date: 09 Dec 2004 (21 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0600929
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 401 OUTLET CENTER DR., SUITE 100, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACK SHOUP Registered Agent

President

Name Role
Jack Eldon Shoup President

Secretary

Name Role
Sherry Gaines Secretary

Vice President

Name Role
James R. Schreiner Vice President

Treasurer

Name Role
Robert Martin Treasurer

Director

Name Role
Jack Eldon Shoup Director
James R. Schreiner Director
Sherry Gaines Director
JACK SHOUP Director
RONALD CALLAHAN Director
JAMES R SCHREINER Director

Incorporator

Name Role
JAMES R. SCHREINER Incorporator

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-06
Annual Report 2022-05-24
Annual Report Amendment 2021-05-17
Registered Agent name/address change 2021-03-22

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State