Search icon

TRINITY HOUSE FOR THE DEAF, INC.

Company Details

Name: TRINITY HOUSE FOR THE DEAF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 May 1999 (26 years ago)
Organization Date: 03 May 1999 (26 years ago)
Last Annual Report: 07 Apr 2008 (17 years ago)
Organization Number: 0473509
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 12812 CASTLE RD., LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL E LANNON Registered Agent

President

Name Role
Monica Hurt Vance President

Secretary

Name Role
Wanda Temple Secretary

Incorporator

Name Role
MICHAEL E LANNON Incorporator

Director

Name Role
Timothy Owens Director
Boniface Bateman Director
John Hurt Director
BONIFACE BATEMAN Director
MONICA MENDIAS Director
SHIRLEY HURT Director

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-04-07
Annual Report 2007-09-12
Annual Report 2006-09-05
Reinstatement 2006-03-10
Principal Office Address Change 2006-03-10
Administrative Dissolution 2003-11-01
Annual Report 2002-12-10

Sources: Kentucky Secretary of State