TRIM MASTERS CHARITABLE FOUNDATION, INC.

Name: | TRIM MASTERS CHARITABLE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Mar 1992 (33 years ago) |
Organization Date: | 11 Mar 1992 (33 years ago) |
Last Annual Report: | 29 Jun 2024 (a year ago) |
Organization Number: | 0297921 |
Industry: | Transportation Equipment |
Number of Employees: | Large (100+) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 118 WETHERBURN COURT, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DALE KIHLMAN | President |
Name | Role |
---|---|
SCARLETT INGRAM | Secretary |
Name | Role |
---|---|
SCARLETT INGRAM | Treasurer |
Name | Role |
---|---|
SCARLETT INGRAM | Registered Agent |
Name | Role |
---|---|
LARRY CARTER | Director |
J. MICHAEL FRANCIS, CPA | Director |
KEN KURTZ | Director |
JULIE MULLINS | Director |
LORRIE COLLIER | Director |
Name | Role |
---|---|
LARRY CARTER | Incorporator |
J. MICHAEL FRANCIS | Incorporator |
KEN KURTZ | Incorporator |
Name | Role |
---|---|
Steve Hesselbrock | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Registered Agent name/address change | 2023-06-28 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State