Search icon

TRINITY FAMILY LIFE CENTER, INC.

Company Details

Name: TRINITY FAMILY LIFE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Aug 1998 (27 years ago)
Organization Date: 14 Aug 1998 (27 years ago)
Last Annual Report: 23 Feb 2024 (a year ago)
Organization Number: 0460726
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3115 LIKENS AVE, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHENITA P. RICKMAN Registered Agent

Officer

Name Role
Cedric L Wells Officer
Carlos D Wells Officer

President

Name Role
SHENITA P RICKMAN President

Secretary

Name Role
Sheniqua L Wells Secretary

Director

Name Role
REV. WALLACE JOHNSON Director
DOYLE ARMSTRONG Director
TONDA MILES Director
JOANN HARRIS Director
JOANN JOHNSON Director
JOHNETTA WALES Director
REV. ROBERT TRUITT Director
ELIJAH TEAGUE Director
PATRESS MOORE Director
Shenita Rickman Director

Incorporator

Name Role
REV. WALLACE JOHNSON Incorporator

Filings

Name File Date
Annual Report 2024-02-23
Annual Report 2023-06-29
Annual Report 2023-06-29
Annual Report 2022-12-12
Annual Report Amendment 2022-04-20

Tax Exempt

Employer Identification Number (EIN) :
61-1332660
In Care Of Name:
% SHENITA RICKMAN
Classification:
Religious Organization
Ruling Date:
2012-03
National Taxonomy Of Exempt Entities:
Religion-Related: Protestant
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State