Name: | TRINITY VILLAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 1966 (58 years ago) |
Organization Date: | 17 Nov 1966 (58 years ago) |
Last Annual Report: | 02 Jun 1999 (26 years ago) |
Organization Number: | 0051931 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 7610 UPPER RIVER RD., PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES W. SCOTT | Registered Agent |
Name | Role |
---|---|
Martin Dunbar | President |
Name | Role |
---|---|
Ernest A Jasmin | Vice President |
Name | Role |
---|---|
C Lester Childres | Secretary |
Name | Role |
---|---|
MARTIN DUNBAR | Director |
CHARLES L. WILSON | Director |
CLARK S. COX | Director |
MOORE L. TROWEL | Director |
MATTHEW COOMER | Director |
Name | Role |
---|---|
MARTIN DUNBAR, JR. | Incorporator |
CHARLES L. WILSON | Incorporator |
CLARK S. COX | Incorporator |
MOORE L. TROWEL | Incorporator |
MATTHEW COOMER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-01 |
Annual Report | 1998-09-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State