Name: | TRINITY HIGH SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 1993 (32 years ago) |
Organization Date: | 02 Aug 1993 (32 years ago) |
Last Annual Report: | 18 Apr 2024 (a year ago) |
Organization Number: | 0318416 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4011 SHELBYVILLE RD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT J MULLEN | President |
Name | Role |
---|---|
LARRY J CASTAGNO | Treasurer |
Name | Role |
---|---|
CHARLES LEIS | Director |
ALBERTO MARTINEZ-FONTS | Director |
ROY B. HILL | Director |
MARC A. BEASLEY | Director |
JUDGE F. KENNETH CONLIFF | Director |
ROBERT MULLEN | Director |
Mike Paradis | Director |
Dave Russell | Director |
Name | Role |
---|---|
LISA ANN VOGT | Incorporator |
Name | Role |
---|---|
James Torra | Vice President |
DAN ZOELLER | Vice President |
Name | Role |
---|---|
ROBERT J. MULLEN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002257 | Exempt Organization | Active | - | - | - | - | St. Matthews, JEFFERSON, KY |
Department of Charitable Gaming | ORG0000299 | Organization | Active | - | - | - | 2025-06-11 | Whitesville, DAVIESS, KY |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
64233 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2022-02-16 | 2022-02-16 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
TRINITY HIGH SCHOOL | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-08 |
Annual Report | 2021-03-19 |
Annual Report | 2020-05-28 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-19 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 569.16 |
Executive | 2025-01-22 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 454.95 |
Executive | 2024-12-03 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 802.98 |
Executive | 2024-11-20 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 931.5 |
Executive | 2024-10-15 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 978.21 |
Sources: Kentucky Secretary of State