Search icon

THE PRESBYTERY OF TRANSYLVANIA (U.S.A.), INC.

Company Details

Name: THE PRESBYTERY OF TRANSYLVANIA (U.S.A.), INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Feb 1951 (74 years ago)
Organization Date: 14 Feb 1951 (74 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0042207
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 109 ROSEMONT GARDEN, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Incorporator

Name Role
LYNN B. RANKIN Incorporator
LON B. ROGERS Incorporator

Director

Name Role
Kristy Ehlert Director
William Reed Director
Gabe Rogers Director
Michael Denney Director
Rachel Anderson Director
LON B. ROGERS Director
PRICE LIVELY Director
WM. VAN METER ALFORD Director
Anne Bolton Director

Secretary

Name Role
Jerry L Utt, II Secretary

Registered Agent

Name Role
JERRY L. UTT, II Registered Agent

President

Name Role
William Reed President

Former Company Names

Name Action
THE PRESBYTERY OF TRANSYLVANIA (UNION), INC. Old Name
THE PRESBYTERY OF EBENZER, U. S. A. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-01
Annual Report 2022-02-08
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-18
Annual Report 2016-03-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-31 2025 Cabinet of the General Government Department Of Military Affairs Fin Assist/Non-State Agencies Grants-In-Aid Federal 5133

Sources: Kentucky Secretary of State