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 |
Name | Role |
---|---|
WARREN GRIGSBY | President |
Name | Role |
---|---|
Warren Grigsby | Director |
ANGELIA GRIGSBY COMBS | Director |
Melinda Creech | Director |
Charlene Grigsby | Director |
Harold Ethan Fouch | Director |
Name | Role |
---|---|
ANGELIA GRIGSBY COMBS | Treasurer |
Name | Role |
---|---|
Warren Gene Grigsby | Registered Agent |
Name | Role |
---|---|
CHARLENE GRIGSBY WILLAMS | Vice President |
Name | Role |
---|---|
Lowell Creech | Incorporator |
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