Search icon

MILLSTONE CHURCH OF GRACE, INC.

Company Details

Name: MILLSTONE CHURCH OF GRACE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Oct 2019 (5 years ago)
Organization Date: 21 Oct 2019 (5 years ago)
Last Annual Report: 08 Mar 2025 (a month ago)
Organization Number: 1075193
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: PO BOX 566 , WHITESBURG , KY 41858
Place of Formation: KENTUCKY

Director

Name Role
Patty Baker Director
Sara Holbrook Director
John S Holbrook Pastor jsholbrook69@gmail.com Director
ORVILLE CAUDILL Director
DAVID MELTON JR. Director
MARY POLLY Director
SILAS PARROTT Director
WILMA ROSE Director
VICKY PARROTT Director

Registered Agent

Name Role
John Holbrook Registered Agent

President

Name Role
John S. Holbrook President

Incorporator

Name Role
TIM COLEMAN Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
175022 Water Resources Floodplain New Approval Issued 2022-09-30 2022-09-30
Document Name Permit 32376.pdf
Date 2022-10-01
Document Download

Filings

Name File Date
Annual Report 2025-03-08
Registered Agent name/address change 2024-06-06
Annual Report 2024-06-06
Annual Report 2023-07-05
Annual Report Amendment 2022-09-27
Registered Agent name/address change 2022-09-13
Agent Resignation 2022-09-07
Annual Report 2022-04-09
Annual Report 2021-04-14
Reinstatement 2021-01-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-26 2025 Cabinet of the General Government Department Of Military Affairs Fin Assist/Non-State Agencies Grants-In-Aid Federal 398376.02

Sources: Kentucky Secretary of State