Search icon

COUNCIL OF NEIGHBORHOOD ORGANIZATIONS, INC.

Company Details

Name: COUNCIL OF NEIGHBORHOOD ORGANIZATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Apr 1968 (57 years ago)
Organization Date: 08 Apr 1968 (57 years ago)
Last Annual Report: 10 Jun 2011 (14 years ago)
Organization Number: 0011757
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 170 MT. MULLEN ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

President

Name Role
William Bingham President

Director

Name Role
Robert Green Director
JAMES T. SLEET Director
WILLIAM D. BINGHAM Director
WILLAIM R. GIVENS, JR. Director
William Bingham Director
Dana Bingham Director
William Doneghy Director

Signature

Name Role
Wm Bingham Signature

Incorporator

Name Role
JAMES T. SLEET Incorporator
WILLIAM R. GIVENS, JR. Incorporator
WILLIAM D. BINGHAM Incorporator

Registered Agent

Name Role
WILLIAM D. BINGHAM Registered Agent

Vice President

Name Role
Robert Green Vice President
Dana Bingham Vice President

Secretary

Name Role
William Doneghy Secretary

Former Company Names

Name Action
POOR PEOPLE'S COUNCIL, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY GRAND OLE GOSPEL Inactive 2014-02-25
KGOG Inactive 2008-07-03

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-10
Annual Report 2010-06-30
Annual Report 2010-06-30
Certificate of Assumed Name 2009-02-25
Certificate of Assumed Name 2009-02-25
Annual Report 2009-01-20
Annual Report 2009-01-20
Reinstatement 2008-11-18
Reinstatement 2008-11-18

Sources: Kentucky Secretary of State