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 |
Name | Role |
---|---|
MARK OSTERLINK | Director |
STEVEN NORRIS | Director |
Toshie Murrell | Director |
PASTOR CHARLES HINCKLEY | Director |
ROSCOE MARTIN | Director |
TOSHIE MURRELL | Director |
PAUL ALCORN | Director |
Name | Role |
---|---|
CHARLES HINCKLEY | Registered Agent |
Name | Role |
---|---|
CHARLES HINCKLEY | President |
Name | Role |
---|---|
Rick Adkins | Treasurer |
Name | Role |
---|---|
WANDA LAWSON | Incorporator |
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 |
Name | Action |
---|---|
GRACE FELLOWSHIP, INC. | Old Name |
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