Name: | GRACE COVENANT MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 2015 (9 years ago) |
Organization Date: | 18 Dec 2015 (9 years ago) |
Last Annual Report: | 03 Mar 2025 (11 days ago) |
Organization Number: | 0939512 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40402 |
City: | Annville, Bond, Dabolt, Moores Creek |
Primary County: | Jackson County |
Principal Office: | 179 CAMPUS DRIVE, PO BOX 340, ANNVILLE, KY 40402 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason Elam | Director |
Greg Wiison | Director |
Thomas Miracle | Director |
CALVIN HAYS | Director |
JAMES SIZEMORE | Director |
TIN ADAMS | Director |
JASON ELAM | Director |
ROBERT SCHOLTEN | Director |
GREG WILSON | Director |
Name | Role |
---|---|
THOMAS MIRACLE | Registered Agent |
Name | Role |
---|---|
Jacob Leroy Moss | Secretary |
Name | Role |
---|---|
JACOB MOSS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Principal Office Address Change | 2025-03-03 |
Annual Report | 2024-03-22 |
Annual Report | 2023-05-02 |
Amendment | 2023-02-13 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2022-03-07 |
Annual Report | 2021-02-16 |
Annual Report | 2020-02-19 |
Registered Agent name/address change | 2020-02-19 |
Sources: Kentucky Secretary of State