Name: | HOUSE OF GRACE KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 May 2015 (10 years ago) |
Organization Date: | 27 May 2015 (10 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 0923469 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | 9404 ALLEY BRANCH, CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERARDO MEJIA | President |
Name | Role |
---|---|
MELISSA LAMBERT | Secretary |
Name | Role |
---|---|
DENISE PAULUS | Vice President |
Name | Role |
---|---|
MELISSA LAMBERT | Treasurer |
Name | Role |
---|---|
MIKE LAMBERT | Director |
RON RUCKER | Director |
Dave Neeley | Director |
GERARDO MEJIA | Director |
DENISE PAULUS | Director |
MICHAEL LAMBERT | Director |
Name | Role |
---|---|
GERARDO MEJIA | Incorporator |
DENISE PAULUS | Incorporator |
MICHAEL LAMBERT | Incorporator |
Name | Role |
---|---|
GERARDO MEJIA | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-04-27 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-06 |
Annual Report | 2020-04-13 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-23 |
Reinstatement Certificate of Existence | 2017-10-26 |
Reinstatement | 2017-10-26 |
Reinstatement Approval Letter Revenue | 2017-10-26 |
Sources: Kentucky Secretary of State