Name: | THRONE OF GRACE MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 2010 (15 years ago) |
Organization Date: | 24 Mar 2010 (15 years ago) |
Last Annual Report: | 16 Apr 2018 (7 years ago) |
Organization Number: | 0759501 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4102 HILLSBORO ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John P Roy | President |
Name | Role |
---|---|
William P Hoagland | Secretary |
Name | Role |
---|---|
William P Hoagland | Treasurer |
Name | Role |
---|---|
John P Roy | Director |
William P Hoagland | Director |
Jeff Sampson | Director |
Chris M Byrley | Director |
David Shee | Director |
JOHN P. ROY, JR. | Director |
M. SCOTT ROBINSON | Director |
EDWARD A. HEINZE | Director |
Doug Donaldson | Director |
Name | Role |
---|---|
JOHN P. ROY, JR. | Incorporator |
Name | Role |
---|---|
JOHN P. ROY, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THRONE OF GRACE COMMUNITY CHURCH | Inactive | 2022-07-16 |
Name | File Date |
---|---|
Dissolution | 2018-12-31 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-26 |
Name Renewal | 2017-01-25 |
Annual Report | 2016-03-24 |
Annual Report | 2015-04-30 |
Annual Report | 2014-02-06 |
Annual Report | 2013-01-17 |
Certificate of Assumed Name | 2012-07-16 |
Annual Report | 2012-02-17 |
Sources: Kentucky Secretary of State