Search icon

TRINITY CHRISTIAN ACTION, INC.

Company Details

Name: TRINITY CHRISTIAN ACTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1994 (31 years ago)
Organization Date: 28 Mar 1994 (31 years ago)
Last Annual Report: 27 Apr 2010 (15 years ago)
Organization Number: 0328450
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1849 BAIRD ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
SHELLY RADER Registered Agent

Treasurer

Name Role
Shelly Rader Treasurer

Secretary

Name Role
Shelly Rader Secretary

President

Name Role
SHELLY RADER President

Incorporator

Name Role
ANDREW RADER Incorporator
FAYE BAILEY Incorporator
ROSE HARPER Incorporator
KEITH SMITH Incorporator
PATRICIA RADER Incorporator

Signature

Name Role
SHELLY RADER Signature

Vice President

Name Role
KATHERINE RADER Vice President

Director

Name Role
SHELLY RADER Director
PATRICIA SCHMITT Director
KEITH SMITH Director
JACK BEATTY Director

Filings

Name File Date
Reinstatement Approval Letter UI 2011-10-31
Reinstatement Approval Letter Revenue 2011-09-28
Administrative Dissolution 2011-09-10
Annual Report 2010-04-27
Annual Report 2009-03-30
Annual Report 2008-04-02
Statement of Change 2007-05-21
Principal Office Address Change 2007-05-21
Annual Report 2007-03-13
Annual Report 2006-07-14

Sources: Kentucky Secretary of State