Name: | HOLY TRINITY LUTHERAN CHURCH OF BOWLING GREEN, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 1962 (63 years ago) |
Organization Date: | 27 Mar 1962 (63 years ago) |
Last Annual Report: | 16 Aug 2024 (7 months ago) |
Organization Number: | 0023547 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 553 ASHMOOR AVENUE, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM MORRIS | Registered Agent |
Name | Role |
---|---|
AL SEAVEY | President |
Name | Role |
---|---|
AMY WIETING | Secretary |
Name | Role |
---|---|
KATIE LAW | Treasurer |
Name | Role |
---|---|
JAMIE SCHULTZ | Vice President |
Name | Role |
---|---|
DAVID KING | Director |
JOHN HEINZE | Director |
TIM RATHERT | Director |
TODD OTTO | Director |
BRUCE BORTH | Director |
AARON WITHERSPOON | Director |
Name | Role |
---|---|
ARNOLD PLOUTZ | Incorporator |
CLAIR N. PINKERTON | Incorporator |
ROBERT KLEBENOW | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-16 |
Annual Report | 2023-08-09 |
Annual Report | 2022-08-17 |
Annual Report | 2021-06-30 |
Annual Report | 2020-03-25 |
Annual Report | 2019-08-01 |
Annual Report | 2018-06-01 |
Annual Report | 2017-03-10 |
Annual Report | 2016-03-16 |
Annual Report | 2015-06-05 |
Sources: Kentucky Secretary of State