Name: | GRANT COUNTY CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 2006 (19 years ago) |
Organization Date: | 14 Nov 2006 (19 years ago) |
Last Annual Report: | 15 Jul 2024 (a year ago) |
Organization Number: | 0650915 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 205 HOPPERTON LANE, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robin E Dunaway | Secretary |
Name | Role |
---|---|
Robin E Dunaway | Treasurer |
Name | Role |
---|---|
JAMES E. TABOR | Incorporator |
Name | Role |
---|---|
JERRY CARMICHAEL | Director |
GARY VARNEY | Director |
JAMES E. TABOR | Director |
CHARLIE WOLFE | Director |
Earl Abshire | Director |
Kadry Rankhorn | Director |
Chris Conley | Director |
HUGH C. RUNNER | Director |
Name | Role |
---|---|
Robin E Dunaway | Registered Agent |
Name | Role |
---|---|
Earl Abshire | President |
Name | Role |
---|---|
Lee Evans | Vice President |
Name | File Date |
---|---|
Principal Office Address Change | 2024-07-15 |
Annual Report Amendment | 2024-07-15 |
Annual Report | 2024-06-28 |
Registered Agent name/address change | 2024-06-28 |
Annual Report | 2023-06-19 |
Sources: Kentucky Secretary of State