Name: | VALLEY GRACE FREEWILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 2011 (14 years ago) |
Organization Date: | 02 Feb 2011 (14 years ago) |
Last Annual Report: | 10 Dec 2024 (4 months ago) |
Organization Number: | 0783585 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 1180 WEST SOOKEYS CREEK ROAD, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDY MAY | Director |
ROY HONAKER | Director |
JEFF THOMAS | Director |
Roy Honaker | Director |
Shane Compton | Director |
Jeff Thomas | Director |
Name | Role |
---|---|
RANDY MAY | Incorporator |
Name | Role |
---|---|
RANDY MAY | Registered Agent |
Name | Role |
---|---|
Randy May | Officer |
Roy Honaker | Officer |
Name | Role |
---|---|
Paul Bentley | Treasurer |
Name | File Date |
---|---|
Reinstatement | 2024-12-10 |
Reinstatement Certificate of Existence | 2024-12-10 |
Reinstatement Approval Letter Revenue | 2024-12-09 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-16 |
Reinstatement Approval Letter Revenue | 2021-10-26 |
Reinstatement Certificate of Existence | 2021-10-26 |
Reinstatement | 2021-10-26 |
Administrative Dissolution | 2018-10-16 |
Sources: Kentucky Secretary of State