Search icon

GRACE BIBLE COLLEGE, INC.

Headquarter

Company Details

Name: GRACE BIBLE COLLEGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Aug 2005 (20 years ago)
Organization Date: 03 Aug 2005 (20 years ago)
Last Annual Report: 03 May 2018 (7 years ago)
Organization Number: 0618830
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 5315 HAMES TRACE, #293, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of GRACE BIBLE COLLEGE, INC., ILLINOIS CORP_70294184 ILLINOIS

Director

Name Role
THOMAS PATTERSON Director
REGINA LYONS Director
JOHN GILMER Director
JULIA ANN K. FOREE Director
DARREN BARBOUR Director
PHILLIP NANCE Director
SAMMY TAYLOR Director
CLIFTON WAGNER Director
STEVEN NANCE Director
ADAM NANCE Director

Incorporator

Name Role
JACK FOREE Incorporator
VICKI-LYNN WILSON Incorporator
CORDON PORTER Incorporator

Treasurer

Name Role
ADAM NANCE Treasurer

Vice President

Name Role
JOHN ALLEN Vice President

Registered Agent

Name Role
ADAM NANCE Registered Agent

President

Name Role
STEVEN NANCE President

Secretary

Name Role
JOHN FINKE Secretary

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-05-03
Annual Report 2017-04-26
Annual Report 2016-08-06
Reinstatement Certificate of Existence 2015-09-29
Reinstatement 2015-09-29
Principal Office Address Change 2015-09-29
Registered Agent name/address change 2015-09-29
Reinstatement Approval Letter Revenue 2015-09-28
Administrative Dissolution 2009-11-03

Sources: Kentucky Secretary of State