Name: | TRINITY STABLES MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jul 2002 (23 years ago) |
Organization Date: | 22 Jul 2002 (23 years ago) |
Last Annual Report: | 31 Aug 2009 (16 years ago) |
Organization Number: | 0541037 |
ZIP code: | 42452 |
City: | Robards |
Primary County: | Henderson County |
Principal Office: | 5095 HIGHWAY 416 W, ROBARDS, KY 42452 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHELE ADAMS | Registered Agent |
Name | Role |
---|---|
Michele Adams | Treasurer |
Name | Role |
---|---|
Michele Adams | Secretary |
Name | Role |
---|---|
MATT SILEN | Chairman |
Name | Role |
---|---|
Mike Cox | Director |
Michele Combs | Director |
Tammy Silen | Director |
TAMMY SILEN | Director |
Thomas W Adams | Director |
Matt A Silen | Director |
JEFF CUNNINGHAM | Director |
JEFF MASON | Director |
KEVIN SPRINGER | Director |
Name | Role |
---|---|
MICHELE ADAMS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-08-31 |
Annual Report | 2008-02-19 |
Annual Report | 2007-01-30 |
Annual Report | 2006-03-20 |
Annual Report | 2005-03-17 |
Annual Report | 2003-04-28 |
Articles of Incorporation | 2002-07-22 |
Sources: Kentucky Secretary of State