Search icon

TROY PRESBYTERIAN CHURCH, INC.

Company Details

Name: TROY PRESBYTERIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Dec 1970 (54 years ago)
Organization Date: 04 Dec 1970 (54 years ago)
Last Annual Report: 10 Feb 2025 (a month ago)
Organization Number: 0052444
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 11021 TROY PIKE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Treasurer

Name Role
John Paul Coyle Treasurer

Director

Name Role
John Paul Coyle Director
MARION W. MAHIN Director
CLINTON NEWMAN Director
THOS. HEROD Director
Diana Frankenburger Director
Scott Thomson Director
Olena Redmon Director
Julia Williams Director

Incorporator

Name Role
MARION W. MAHIN Incorporator
CLINTON NEWMAN Incorporator
THOS. HEROD Incorporator

Registered Agent

Name Role
J. R. WILSON, JR. Registered Agent

Secretary

Name Role
Sioux Finney Secretary

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-04-11
Annual Report 2023-06-02
Annual Report 2022-03-23
Annual Report 2021-06-02
Annual Report Amendment 2020-05-04
Annual Report 2020-04-01
Annual Report 2019-08-14
Annual Report 2018-05-03
Annual Report 2017-04-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10812679 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient TROY PRESBYTERIAN CHURCH
Recipient Name Raw TROY PRESBYTERIAN CHURCH
Recipient DUNS 828689745
Recipient Address 8516 TROY PIKE, %ROBERT E MOORE JR, VERSAILLES, WOODFORD, KENTUCKY, 40383-9419, UNITED STATES
Obligated Amount 170.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9040893 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient TROY PRESBYTERIAN CHURCH
Recipient Name Raw TROY PRESBYTERIAN CHURCH
Recipient DUNS 828689745
Recipient Address 8516 TROY PIKE, %ROBERT E MOORE JR, VERSAILLES, WOODFORD, KENTUCKY, 40383-9419, UNITED STATES
Obligated Amount 170.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State