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 |
Name | Role |
---|---|
LYNN B. RANKIN | Incorporator |
LON B. ROGERS | Incorporator |
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 |
Name | Role |
---|---|
Jerry L Utt, II | Secretary |
Name | Role |
---|---|
JERRY L. UTT, II | Registered Agent |
Name | Role |
---|---|
William Reed | President |
Name | Action |
---|---|
THE PRESBYTERY OF TRANSYLVANIA (UNION), INC. | Old Name |
THE PRESBYTERY OF EBENZER, U. S. A. | Old Name |
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 |
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