Name: | GRACE WAREHOUSE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 2008 (17 years ago) |
Organization Date: | 04 Mar 2008 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (22 days ago) |
Organization Number: | 0687001 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 2206 SOUTH MAIN , MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA BENNETT | Director |
Sammy Franklin | Director |
Randall Word | Director |
GARY BENNETT | Director |
ERIC NELSON | Director |
DONNA G. BENNETT | Director |
Thomas R. Wilson | Director |
Name | Role |
---|---|
GARY BENNETT | Incorporator |
ERIC NELSON | Incorporator |
DONNA BENNETT | Incorporator |
Name | Role |
---|---|
DONNA BENNETT | Registered Agent |
Name | Role |
---|---|
Donna G Bennett | President |
Name | Role |
---|---|
Randall Word | Secretary |
Name | Role |
---|---|
Thomas R Wilson | Vice President |
Name | Role |
---|---|
Candace McPherson | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-02 |
Annual Report | 2022-07-11 |
Annual Report | 2021-06-28 |
Annual Report | 2020-09-30 |
Registered Agent name/address change | 2020-09-30 |
Annual Report | 2019-08-15 |
Annual Report | 2018-09-04 |
Annual Report | 2017-06-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8494487004 | 2020-04-08 | 0457 | PPP | 2206 SOUTH MAIN ST, MADISONVILLE, KY, 42431-3308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State