Search icon

HABITATION CHURCH, INC.

Company Details

Name: HABITATION CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Feb 1971 (54 years ago)
Organization Date: 19 Feb 1971 (54 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Organization Number: 0052290
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1280 HIGBEE MILL RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
ROBT. E. CHRISMAN Director
Robert Stinnett Director
Faye Stinnett Director
Anna Medina Director
GENE BARNES Director
SAUL BAKER Director

Treasurer

Name Role
Anna Medina Treasurer

Secretary

Name Role
Robert Stinnett Secretary

Registered Agent

Name Role
TYLER ROBERT MEDINA Registered Agent

President

Name Role
Tyler R. Medina President

Incorporator

Name Role
MRS. SAUL BAKER Incorporator
SAUL BAKER Incorporator

Former Company Names

Name Action
TRINITY LIFE CENTER, INC., OF LEXINGTON, KENTUCKY Old Name
TRINITY PENTECOSTAL CHURCH OF LEXINGTON, KENTUCKY, INCORPORATED Old Name

Filings

Name File Date
Amendment 2025-02-04
Annual Report 2025-01-16
Annual Report 2024-02-09
Annual Report 2023-02-03
Registered Agent name/address change 2022-08-24
Annual Report 2022-02-11
Annual Report 2021-02-09
Annual Report 2020-02-06
Annual Report 2019-04-20
Annual Report 2018-06-07

Sources: Kentucky Secretary of State