Name: | TRINITY CHAPEL PENTECOSTAL HOLINESS CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 1995 (30 years ago) |
Organization Date: | 10 Aug 1995 (30 years ago) |
Last Annual Report: | 15 Nov 2024 (5 months ago) |
Organization Number: | 0404059 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41649 |
City: | Martin, Hite, Risner |
Primary County: | Floyd County |
Principal Office: | P.O. BOX 1025, MARTIN, KY 41649 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELLIS J. STEVENS | Incorporator |
Name | Role |
---|---|
Wiley Nelson | President |
Name | Role |
---|---|
Alice Stevens | Secretary |
Name | Role |
---|---|
Linda Meade | Treasurer |
Name | Role |
---|---|
Jesse Meade | Vice President |
Name | Role |
---|---|
Paul Burke | Director |
Karen Nelson | Director |
Christie Burchett | Director |
ELLIS J. STEVENS | Director |
JESSE MEADE | Director |
FREDDRICK KILGORE | Director |
VICK MCCOY | Director |
FLOYD RINKER | Director |
Name | Role |
---|---|
ELLIS J. STEVENS | Registered Agent |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-11-15 |
Reinstatement | 2024-11-15 |
Reinstatement Certificate of Existence | 2024-11-15 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-09-26 |
Annual Report | 2022-08-30 |
Annual Report | 2021-09-21 |
Annual Report | 2020-08-10 |
Annual Report | 2019-10-01 |
Annual Report | 2018-07-02 |
Sources: Kentucky Secretary of State