Name: | TRINITY UNITED METHODIST CHURCH OF COVINGTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 2007 (18 years ago) |
Organization Date: | 06 Aug 2007 (18 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0670602 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 101 EAST SOUTHERN AVENUE, COVINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM STAFFORD | Director |
WILLIAM L STAFFORD,JR | Director |
JAMES EDDY | Director |
DIANN YELTON | Director |
Cindy Barbour | Director |
Jackie Rowe | Director |
Name | Role |
---|---|
WILLIAM L STAFFORD,JR | President |
Name | Role |
---|---|
JOHN A. BONAR | Incorporator |
Name | Role |
---|---|
JOHN A. BONAR | Registered Agent |
Name | Role |
---|---|
Cindy Barbour | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-08-12 |
Annual Report | 2023-03-16 |
Reinstatement | 2022-03-22 |
Reinstatement Certificate of Existence | 2022-03-22 |
Reinstatement Approval Letter Revenue | 2022-03-21 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-20 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-15 |
Sources: Kentucky Secretary of State