Search icon

TRINITY WORLD OUTREACH CENTER, INC.

Company Details

Name: TRINITY WORLD OUTREACH CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Apr 1971 (54 years ago)
Organization Date: 20 Apr 1971 (54 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0167458
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 10307 SEATONVILLE RD., LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Director

Name Role
Julie Noble Director
David Walter Martin Director
David William Martin Director
CHARLES DONALDSON Director
EDWARD ZUERCHER Director
HAROLD YANCEY Director

Registered Agent

Name Role
DR DAVE MARTIN Registered Agent

Incorporator

Name Role
CHARLES DONALDSON Incorporator
EDWARD ZUERCHER Incorporator
HAROLD YANCEY Incorporator

President

Name Role
David William Martin President

Former Company Names

Name Action
LOUISVILLE TRINITY CHURCH, INC. Old Name
LOUISVILLE TRINITY BAPTIST CHURCH, INC. Old Name

Assumed Names

Name Status Expiration Date
MOTOR CITY CHURCH INTERNATIONAL Active 2029-10-14
MOTOR CITY CHURCH Active 2027-03-24

Filings

Name File Date
Annual Report 2025-02-04
Certificate of Assumed Name 2024-10-14
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report Amendment 2022-07-21
Annual Report 2022-07-21
Certificate of Assumed Name 2022-03-24
Registered Agent name/address change 2021-12-30
Registered Agent name/address change 2021-12-30
Annual Report Amendment 2021-10-14

Sources: Kentucky Secretary of State