Name: | THE TRILOGY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Aug 2013 (12 years ago) |
Organization Date: | 27 Aug 2013 (12 years ago) |
Last Annual Report: | 08 May 2024 (10 months ago) |
Organization Number: | 0865617 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 380 SUWANNEE TRAIL STREET, PO BOX 6499, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joe Dan Beavers | President |
Name | Role |
---|---|
GEORGE BYARS | Director |
SUSAN EDWARDS | Director |
PAT GODWIN | Director |
Ryan Dearbone | Director |
John Rufli | Director |
Scott Lindsey | Director |
Shelley Lowe | Director |
Stephanie Dickerson | Director |
CAROLYN KEY | Director |
Name | Role |
---|---|
DAVID PTASZEK | Incorporator |
Name | Role |
---|---|
DAVID F. BRODERICK | Registered Agent |
Name | Role |
---|---|
Eric Embry | Officer |
Tommi Holloway | Officer |
Name | File Date |
---|---|
Annual Report | 2024-05-08 |
Annual Report | 2023-04-13 |
Annual Report Amendment | 2022-08-24 |
Registered Agent name/address change | 2022-06-29 |
Principal Office Address Change | 2022-06-29 |
Annual Report Amendment | 2022-06-29 |
Annual Report | 2022-05-16 |
Annual Report | 2021-03-18 |
Annual Report | 2020-06-12 |
Annual Report | 2019-05-30 |
Sources: Kentucky Secretary of State