Name: | TRINITY SOUTHERN BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Oct 1982 (42 years ago) |
Organization Date: | 06 Oct 1982 (42 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0170914 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 302 BROAD ST, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Janis Vater | Registered Agent |
Name | Role |
---|---|
ABRAM CROZIER | President |
Name | Role |
---|---|
BRITTANY Baker | Secretary |
Name | Role |
---|---|
Janis Vater | Treasurer |
Name | Role |
---|---|
Andrew Baker | Vice President |
Name | Role |
---|---|
PHILLIP DANIELS | Director |
DAMIEN HALCOMB | Director |
MICHAEL FULTZ | Director |
JONATHAN PUGH | Director |
Tom Vater | Director |
Pat Allen | Director |
PICKETT WIGGINGS | Director |
ROBERT ICE | Director |
PHILIP DANIELS | Director |
Name | Role |
---|---|
PICKETT WIGGINS | Incorporator |
ROBERT ICE | Incorporator |
PHILIP DANIELS | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-05-30 |
Annual Report | 2023-06-29 |
Principal Office Address Change | 2022-02-21 |
Registered Agent name/address change | 2022-02-21 |
Reinstatement Approval Letter Revenue | 2022-02-21 |
Reinstatement | 2022-02-21 |
Reinstatement Certificate of Existence | 2022-02-21 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State