Search icon

GRACE FELLOWSHIP OF ELIZABETHTOWN, INC.

Company Details

Name: GRACE FELLOWSHIP OF ELIZABETHTOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Mar 2010 (15 years ago)
Organization Date: 01 Mar 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0757602
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 786, ELIZABETHTOWN, KY 42702-0786
Place of Formation: KENTUCKY

Director

Name Role
MARK OSTERLINK Director
STEVEN NORRIS Director
Toshie Murrell Director
PASTOR CHARLES HINCKLEY Director
ROSCOE MARTIN Director
TOSHIE MURRELL Director
PAUL ALCORN Director

Registered Agent

Name Role
CHARLES HINCKLEY Registered Agent

President

Name Role
CHARLES HINCKLEY President

Treasurer

Name Role
Rick Adkins Treasurer

Incorporator

Name Role
WANDA LAWSON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002791 Organization Active - - - 2025-10-18 Radcliff, HARDIN, KY

Former Company Names

Name Action
GRACE FELLOWSHIP, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-06
Annual Report 2023-06-02
Annual Report Amendment 2022-10-13
Annual Report 2022-04-28
Annual Report 2021-05-07
Annual Report 2020-03-11
Annual Report 2019-05-02
Annual Report 2018-02-01
Annual Report 2017-03-09

Sources: Kentucky Secretary of State