Search icon

GRACE FELLOWSHIP OF GEORGETOWN, INC.

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 (20 years ago)
Organization Date: 09 Dec 2004 (20 years ago)
Last Annual Report: 10 Jun 2024 (10 months 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
Annual Report 2021-03-22
Annual Report 2020-06-02
Annual Report 2019-06-04
Annual Report 2018-06-14
Annual Report 2017-04-10

Sources: Kentucky Secretary of State