Name: | HOPKINSVILLE HUMAN RELATIONS COMMISSION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 1973 (52 years ago) |
Organization Date: | 30 Apr 1973 (52 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0023836 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | HOPKINSVILLE HUMAN RIGHTS COMMISSION, INC, P.O. BOX 707, HOPKINSVILLE, KY 42240, 715 SOUTH VIRGINIA STREET, HOPKINSVILLE, KY 42241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. ROBERT SIVELY | Director |
MR. RICHARD SMITH | Director |
MR. EDWARD BABBAGE | Director |
DR. A. R. LASLEY | Director |
MR. WALLACE BRYAN | Director |
CALEB BALLARD | Director |
JOYCE BROOKS | Director |
NIKKI CHAMBERS | Director |
BECKY DEARMAN | Director |
ISHANI SHAH | Director |
Name | Role |
---|---|
DR. ROBERT SIVLEY | Incorporator |
RICHARD SMITH | Incorporator |
WALLACE BRYAN | Incorporator |
EDWARD BABBAGE | Incorporator |
H. E. HUDSON | Incorporator |
Name | Role |
---|---|
RAYCHEL D. FARMER | Registered Agent |
Name | Role |
---|---|
YASAMIN AUSENBAUGH | President |
Name | Role |
---|---|
KENNETH MEANS | Vice President |
Name | Role |
---|---|
STEPHEN SPICER | Treasurer |
Name | Role |
---|---|
CRYSTAL FERREIRA | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-08-02 |
Registered Agent name/address change | 2024-08-02 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2022-08-17 |
Annual Report | 2022-08-17 |
Principal Office Address Change | 2022-08-17 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-03 |
Annual Report | 2019-05-16 |
Sources: Kentucky Secretary of State