Search icon

TRINITY REVIVAL CENTER, INC.

Company Details

Name: TRINITY REVIVAL CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Jul 1995 (30 years ago)
Organization Date: 13 Jul 1995 (30 years ago)
Last Annual Report: 11 Sep 2023 (2 years ago)
Organization Number: 0402954
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: GENE STEVENS, PO BOX 847, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Registered Agent

Name Role
GENE STEVENS Registered Agent

Director

Name Role
ERIC PHARRIS Director
KIM COMBS Director
JILLSON HOLIDAY Director
LAWSON HOOK Director
RON OSBOURN Director
EDISON CALDWELL Director
DALLAS ALEXANDER Director

President

Name Role
GENE STEVENS President

Secretary

Name Role
RITA COLE Secretary
TINA WOOD Secretary

Vice President

Name Role
CONNIE PHARRIS Vice President

Treasurer

Name Role
RITA COLE Treasurer

Incorporator

Name Role
EDISON CALDWELL Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-09-11
Annual Report Amendment 2023-09-11
Annual Report 2022-06-01
Annual Report 2021-05-03
Annual Report 2020-04-23
Annual Report 2019-05-08
Annual Report 2018-04-16
Annual Report 2017-03-07
Annual Report 2016-03-17

Sources: Kentucky Secretary of State