Name: | TRINITY FREEWILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1979 (45 years ago) |
Organization Date: | 25 Oct 1979 (45 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0141915 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41231 |
City: | Lovely |
Primary County: | Martin County |
Principal Office: | P.O. BOX 462, LOVELY, KY 41231 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Horn | President |
Name | Role |
---|---|
Dennis Hatfield | Secretary |
Name | Role |
---|---|
Bonnie Jude | Treasurer |
Name | Role |
---|---|
Thomas Jude | Vice President |
Name | Role |
---|---|
Chester Maynard | Director |
Murrell Bryant | Director |
Samuel Howell | Director |
RUSSELL KIRK | Director |
ROSE JAMES | Director |
JOHN DAVIS | Director |
DENNY HATFIELD | Director |
Name | Role |
---|---|
DENNIS R. HATFIELD | Registered Agent |
Name | Role |
---|---|
RUSSELL KIRK | Incorporator |
JOHN DAVIS | Incorporator |
DENNY HATFIELD | Incorporator |
ROSE JAMES | Incorporator |
Name | Action |
---|---|
TRINITY BAPTIST CHURCH OF LOVELY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2024-08-27 |
Annual Report | 2023-08-14 |
Annual Report Amendment | 2022-07-03 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-26 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-09 |
Sources: Kentucky Secretary of State