Search icon

Faith Restoration Center Corp.

Company Details

Name: Faith Restoration Center Corp.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 2010 (15 years ago)
Organization Date: 09 Aug 2010 (15 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0768808
ZIP code: 41723
City: Busy
Primary County: Perry County
Principal Office: 18 STACY LN , BUSY , KY 41723
Place of Formation: KENTUCKY

President

Name Role
WARREN GRIGSBY President

Director

Name Role
Warren Grigsby Director
ANGELIA GRIGSBY COMBS Director
Melinda Creech Director
Charlene Grigsby Director
Harold Ethan Fouch Director

Treasurer

Name Role
ANGELIA GRIGSBY COMBS Treasurer

Registered Agent

Name Role
Warren Gene Grigsby Registered Agent

Vice President

Name Role
CHARLENE GRIGSBY WILLAMS Vice President

Incorporator

Name Role
Lowell Creech Incorporator

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-13
Annual Report 2022-06-13
Principal Office Address Change 2022-05-23
Annual Report 2021-06-07
Annual Report 2020-06-16
Annual Report 2019-05-30
Annual Report 2018-05-15
Annual Report 2017-04-25
Registered Agent name/address change 2016-02-02

Sources: Kentucky Secretary of State