Search icon

Guiding Grace, Inc.

Company Details

Name: Guiding Grace, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Apr 2018 (7 years ago)
Organization Date: 19 Apr 2018 (7 years ago)
Last Annual Report: 17 Jun 2020 (5 years ago)
Organization Number: 1018527
ZIP code: 40440
City: Junction City
Primary County: Boyle County
Principal Office: 51 EAST SHELBY STREET, JUNCTION CITY, KY 40440
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY HUGHES Registered Agent
Mary Hughes Registered Agent

Director

Name Role
Mary Hughes Director
Jason Koppel Director
Lisa Nickerson Director
MARY KOPPEL Director
LISA NICKERSON Director
DIANE GREEN Director

Incorporator

Name Role
Mary Hughes Incorporator

CEO

Name Role
MARY KOPPEL CEO

President

Name Role
MARY KOPPEL President

National Provider Identifier

NPI Number:
1235625104
Certification Date:
2020-03-05

Authorized Person:

Name:
MARY E KOPPEL
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
8596052038

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-09
Annual Report 2020-06-17
Principal Office Address Change 2020-06-17

USAspending Awards / Financial Assistance

Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State