Search icon

TRINITY TOWERS CORPORATION

Company Details

Name: TRINITY TOWERS CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Nov 1960 (64 years ago)
Organization Date: 14 Nov 1960 (64 years ago)
Last Annual Report: 30 Jul 2001 (24 years ago)
Organization Number: 0051929
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 537 S. 3RD. ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
Owen Dolin Director
KARL E. ROTHROCK Director
COLVEN B. HILL Director
C. H. OLDS Director
J. K. HUTCHERSON Director
DAVID ALLEN Director
Phillip Shepherd Director

President

Name Role
Phillip Shepherd President

Incorporator

Name Role
C. H. OLDS Incorporator
COLVEN B. HILL Incorporator
J. K. HUTCHERSON Incorporator
KARL E. ROTHROCK Incorporator

Treasurer

Name Role
Owen Dolin Treasurer

Registered Agent

Name Role
OWEN DOLIN Registered Agent

Secretary

Name Role
David Allen Secretary

Former Company Names

Name Action
KENTUCKY COLLEGE ENDOWMENT, INC. Old Name
TRINITY TEMPLE METHODIST CHURCH Old Name

Filings

Name File Date
Dissolution 2002-05-10
Annual Report 2001-09-13
Statement of Change 2000-08-23
Annual Report 2000-08-09
Annual Report 1999-04-20
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Letters 1995-10-09
Annual Report 1995-07-01

Sources: Kentucky Secretary of State