Name: | WARDENS AND VESTRY OF THE CHURCH OF THE HOLY TRINITY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Oct 1946 (78 years ago) |
Organization Date: | 29 Oct 1946 (78 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0054040 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | P. O. BOX 1433, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. C. MCKNIGHT | Director |
R. M. LIPPINCOTT | Director |
DANIEL K. DAVIS | Director |
Ann Marie Stevens | Director |
Jason Sexton | Director |
Harold Craven | Director |
Name | Role |
---|---|
J. C. MCKNIGHT | Incorporator |
R. M. LIPPINCOTT | Incorporator |
DANIEL K. DAVIS | Incorporator |
Name | Role |
---|---|
Ann Marie Stevens | Registered Agent |
Name | Role |
---|---|
Harold Craven | Treasurer |
Name | Role |
---|---|
Ann Marie Stevens | President |
Name | Role |
---|---|
Jason Sexton | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-05-03 |
Registered Agent name/address change | 2024-05-03 |
Registered Agent name/address change | 2023-03-30 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-11 |
Registered Agent name/address change | 2022-01-11 |
Reinstatement | 2021-12-14 |
Reinstatement Certificate of Existence | 2021-12-14 |
Sources: Kentucky Secretary of State