Name: | TRINITY WORLD MISSIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Oct 2001 (23 years ago) |
Organization Date: | 30 Oct 2001 (23 years ago) |
Last Annual Report: | 29 Mar 2025 (18 days ago) |
Organization Number: | 0524735 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 109 EAST FOURTH STREET, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRINITY WORLD MISSIONS, INC., FLORIDA | F15000005311 | FLORIDA |
Name | Role |
---|---|
GERALD BENZINGER | Registered Agent |
Name | Role |
---|---|
Michelle Benzinger | Director |
Joseph Fitzgerald | Director |
Christina McShane | Director |
Heather Kyhm | Director |
CHRIS BENZINGER | Director |
MICHELLE GAYNOE | Director |
GERALD BENZINGER | Director |
Name | Role |
---|---|
Michelle Benzinger | Officer |
Name | Role |
---|---|
Chris Benzinger | President |
Name | Role |
---|---|
Christina McShane | Secretary |
Name | Role |
---|---|
Heather Khym | Treasurer |
Name | Role |
---|---|
Joseph Fitzgerald | Vice President |
Name | Role |
---|---|
JAMES M. HOSTETLER, JD, SFO | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-29 |
Annual Report | 2024-04-02 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2022-05-04 |
Annual Report | 2022-04-13 |
Annual Report | 2021-05-19 |
Annual Report | 2020-04-15 |
Annual Report | 2019-03-17 |
Annual Report | 2018-06-19 |
Sources: Kentucky Secretary of State