Name: | GRACE ON THE HILL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 2011 (14 years ago) |
Organization Date: | 13 May 2011 (14 years ago) |
Last Annual Report: | 14 Jan 2025 (2 months ago) |
Organization Number: | 0791539 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 1632 CUMBERLAND FALLS HIGHWAY, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Root | President |
Name | Role |
---|---|
Angela Williamson | Secretary |
Name | Role |
---|---|
Nathaniel Clause | Vice President |
Name | Role |
---|---|
Steve Root | Director |
Nathaniel Clouse | Director |
Angela Williamson | Director |
VICKIE PHIPPS | Director |
WILLIAM TAL JONES | Director |
MARION FORCHT | Director |
KERMIT LANG | Director |
SHARON ROOT | Director |
KEITH MILES | Director |
MICHAEL HARRISON | Director |
Name | Role |
---|---|
WILLIAM TAL JONES | Incorporator |
Name | Role |
---|---|
Steve Root | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GRACE ON THE HILL COMMUNITY CHURCH | Active | 2027-04-05 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-14 |
Annual Report | 2025-01-14 |
Reinstatement Certificate of Existence | 2024-11-15 |
Reinstatement Approval Letter Revenue | 2024-11-15 |
Reinstatement | 2024-11-15 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-02-03 |
Registered Agent name/address change | 2023-02-03 |
Annual Report Amendment | 2022-06-08 |
Amendment | 2022-06-06 |
Sources: Kentucky Secretary of State