Name: | THE TRINITY CHURCH OF GOD OF PARIS KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 1989 (35 years ago) |
Organization Date: | 19 Dec 1989 (35 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Organization Number: | 0266800 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 996 CLINTONVILLE RD., PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CONNER D. FLETCHER | Registered Agent |
Name | Role |
---|---|
JERRY EARLYWINE | Director |
Conner D Fletcher | Director |
BARRY TINCHER | Director |
LISA HEFLIN | Director |
BRENDA FLETCHER | Director |
HOWARD PHILLIPS | Director |
NEWBERRY CAIN | Director |
Name | Role |
---|---|
Conner D Fletcher | President |
Name | Role |
---|---|
LISA HEFLIN | Secretary |
Name | Role |
---|---|
BARRY TINCHER | Treasurer |
Name | Role |
---|---|
BRENDA FLETCHER | Vice President |
Name | Role |
---|---|
HOWARD PHILLIPS | Incorporator |
NEWBERRY CAIN | Incorporator |
HELEN YAZELL | Incorporator |
KATHERINE CAIN | Incorporator |
RUTH WAGONER | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-06-07 |
Reinstatement | 2024-06-07 |
Reinstatement Approval Letter Revenue | 2024-06-07 |
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-06-30 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-13 |
Sources: Kentucky Secretary of State