Search icon

LOUISVILLE TRINITY CORP.

Company Details

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

Director

Name Role
A. MICHAEL SALINGER Director
HARRY L. NURSE, JR. Director

Registered Agent

Name Role
HARRY L. NURSE, JR. Registered Agent

Incorporator

Name Role
HARRY L. NURSE, JR. Incorporator

Assumed Names

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 -

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18578583 0452110 1986-07-14 DEVILS HOLLOW ROAD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-14
Case Closed 1986-07-21

Sources: Kentucky Secretary of State