Name: | ASHLAND GRACE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Aug 2008 (17 years ago) |
Organization Date: | 19 Aug 2008 (17 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0711778 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | PO BOX 1507, ASHLAND, KY 41105 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dan Morgan | Treasurer |
Name | Role |
---|---|
Bob Boyd | Director |
Ralph Brown | Director |
Shawn Thornbury | Director |
WAYNE KINNEL | Director |
DAN MORGAN | Director |
FRANK TATE | Director |
Name | Role |
---|---|
Jonathan W Tate | Secretary |
Name | Role |
---|---|
Wayne A Kinnel | Vice President |
Name | Role |
---|---|
JONATHAN D. CHAPMAN | Incorporator |
Name | Role |
---|---|
FRANK TATE | Registered Agent |
Name | Role |
---|---|
Frank Tate | President |
Name | Status | Expiration Date |
---|---|---|
HURRICANE ROAD GRACE CHURCH | Inactive | 2013-09-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-09-19 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-29 |
Annual Report | 2020-09-29 |
Registered Agent name/address change | 2020-09-29 |
Reinstatement | 2019-07-02 |
Principal Office Address Change | 2019-07-02 |
Reinstatement Certificate of Existence | 2019-07-02 |
Sources: Kentucky Secretary of State