CANNONSBURG TRINITY COMMUNITY CHURCH, INC.

Name: | CANNONSBURG TRINITY COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jan 2005 (20 years ago) |
Organization Date: | 20 Jan 2005 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0604010 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 11620 MIDLAND TRAIL ROAD, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRUCE N. LEE | Registered Agent |
Name | Role |
---|---|
GLEN YOUNG | Director |
JAY VANHOOSE | Director |
EMELINE WOLFE | Director |
Jerri Kittle | Director |
Angie Ramey | Director |
Danielle St. Clair | Director |
BILL VICE | Director |
RUTH RICE | Director |
GARY SALLIE | Director |
JAMES JOHNSON | Director |
Name | Role |
---|---|
BRUCE E. HINER | Incorporator |
Name | Role |
---|---|
Ed Roberts | President |
Name | Role |
---|---|
Bruce Lee | Vice President |
Name | Role |
---|---|
Rae Roberts | Secretary |
Name | Role |
---|---|
Mitch Thomas | Treasurer |
Name | Action |
---|---|
CANNONSBURG TRINITY UNITED METHODIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-08-02 |
Annual Report Amendment | 2023-12-30 |
Annual Report | 2023-09-01 |
Principal Office Address Change | 2022-10-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State