Name: | GRACE EMMAUS OF THE BLUEGRASS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jan 2017 (8 years ago) |
Organization Date: | 19 Jan 2017 (8 years ago) |
Last Annual Report: | 10 Mar 2025 (3 months ago) |
Organization Number: | 0973808 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41010 |
City: | Corinth, Blanchet |
Primary County: | Grant County |
Principal Office: | 820 LUSBY MILL RD, CORINTH, KY 41010 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AARON COLLINS | Director |
ELLEN WILLIAMS | Director |
MATTHEW ATWOOD | Director |
DANIEL VANMETER | Director |
BRIAN WHALEN | Director |
ROSLYN YOUNG | Director |
DAVID HORN | Director |
MATT ROSS | Director |
JOHN RITCHIE | Director |
BRUCE HAYES | Director |
Name | Role |
---|---|
JERMIE BARNETT | President |
Name | Role |
---|---|
CHARLOTTE MCFARLAND | Secretary |
Name | Role |
---|---|
CAROLYN ROUSE-HORN | Treasurer |
Name | Role |
---|---|
CAROLYN ROUSE-HORN | Registered Agent |
Name | Role |
---|---|
DONALD R. DEVER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Principal Office Address Change | 2024-07-31 |
Registered Agent name/address change | 2024-07-31 |
Annual Report | 2024-07-31 |
Annual Report | 2023-06-28 |
Sources: Kentucky Secretary of State