Name: | GRACE POINT BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Sep 2005 (19 years ago) |
Organization Date: | 29 Sep 2005 (19 years ago) |
Last Annual Report: | 05 Aug 2024 (7 months ago) |
Organization Number: | 0622649 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40011 |
City: | Campbellsburg |
Primary County: | Henry County |
Principal Office: | 549 CARMON ROAD, CAMPBELLSBURG, KY 40011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONNIE CRAWFORD | President |
Name | Role |
---|---|
JEAN ADAMS | Secretary |
Name | Role |
---|---|
JEAN ADAMS | Treasurer |
Name | Role |
---|---|
RONNIE CRAWFORD | Director |
JOHN ADAMS | Director |
GENE POWELL | Director |
JEFF COMBS | Director |
RONNIE CRAWFORD SR. | Director |
RONNIE CRAWFORS JR. | Director |
Name | Role |
---|---|
JEFF COMBS | Incorporator |
RONNIE CRAWFORD JR. | Incorporator |
RONNIE CRAWFORD SR. | Incorporator |
Name | Role |
---|---|
EMORY ELDRIDGE | Registered Agent |
Name | Action |
---|---|
GRACE POINT CHURCH, INC. | Old Name |
TRI COUNTY FELLOWSHIP INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-12 |
Annual Report | 2021-02-13 |
Annual Report | 2020-04-10 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-21 |
Annual Report | 2017-04-28 |
Annual Report | 2016-04-12 |
Registered Agent name/address change | 2016-04-08 |
Sources: Kentucky Secretary of State