Name: | LOUISVILLE TRINITY CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1984 (41 years ago) |
Organization Date: | 16 Jul 1984 (41 years ago) |
Last Annual Report: | 04 Oct 1995 (30 years ago) |
Organization Number: | 0191643 |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 10409 WATTERSON TRAIL, JEFFERSONTOWN, KY 40209 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
A. MICHAEL SALINGER | Director |
HARRY L. NURSE, JR. | Director |
Name | Role |
---|---|
HARRY L. NURSE, JR. | Registered Agent |
Name | Role |
---|---|
HARRY L. NURSE, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SOUTHERN HERITAGE HOMES | Inactive | - |
SOUTHERN HOMES | Inactive | - |
SOUTHERN CHURCH BUILDERS | Inactive | - |
SOUTHERN CONSTRUCTION CO. | Inactive | - |
THE TRINITY GROUP | Inactive | - |
CHURCH DEVELOPMENT COMPANY | Inactive | - |
TRINITY BUILDERS COMPANY | Inactive | - |
TRINITY CONSTRUCTION COMPANY | Inactive | - |
TRINITY CHURCH BUILDERS | Inactive | - |
Name | File Date |
---|---|
Dissolution | 1995-10-09 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-06-27 |
Letters | 1994-06-27 |
Certificate of Assumed Name | 1994-06-27 |
Certificate of Assumed Name | 1994-01-10 |
Certificate of Assumed Name | 1994-01-10 |
Certificate of Assumed Name | 1994-01-10 |
Annual Report | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18578583 | 0452110 | 1986-07-14 | DEVILS HOLLOW ROAD, FRANKFORT, KY, 40601 | |||||||||||
|
Sources: Kentucky Secretary of State