Name: | TRINITY ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Nov 1976 (49 years ago) |
Organization Date: | 05 Nov 1976 (49 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0076263 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | 1220 CINCINNATI RD., GEORGETOWN, KY 403241931 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kusum Neal | Secretary |
Name | Role |
---|---|
Jeff Riley | Treasurer |
Name | Role |
---|---|
Jimmy Campbell | Director |
Kusum Neal | Director |
Tommy Douglas | Director |
Charlotte Ison | Director |
LINDSAY HAMMONDS | Director |
ROBERT GIBSON | Director |
JASPER STEWART | Director |
DAVID GAINES | Director |
RONNIE GREENE | Director |
Name | Role |
---|---|
CARL V. KELLEHER | Registered Agent |
Name | Role |
---|---|
Carl Von Kelleher | President |
Name | Role |
---|---|
ROBERT GIBSON | Incorporator |
JASPER STEWART | Incorporator |
RONNIE GREENE | Incorporator |
DAVID GAINES | Incorporator |
LINDSAY HAMMONDS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
LIVING FREE SCOTT COUNTY | Inactive | 2020-06-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-05-16 |
Annual Report | 2023-04-11 |
Annual Report | 2022-06-10 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State