Search icon

KENTUCKY COUNCIL ON HUMAN RELATIONS, INC.

Company Details

Name: KENTUCKY COUNCIL ON HUMAN RELATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Apr 1955 (70 years ago)
Organization Date: 08 Apr 1955 (70 years ago)
Last Annual Report: 12 Jan 2007 (18 years ago)
Organization Number: 0027594
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 436 S. 7TH ST., STE. 201, LOUISVILLE, KY 40203-1979
Place of Formation: KENTUCKY

Director

Name Role
LOUIS COLEMAN Director
J. MANSIR TYDINGS Director
WILLIAM N. HALIDAY Director
HUGH A. BRIMM Director
CHARLES H. PARRISH, JR. Director
WILLIAM H. PERRY, JR. Director
RICKY JONES Director
Oliver Barber Director

Incorporator

Name Role
HUGH A. BRIMM Incorporator
CHARLES H. PARRISH, JR. Incorporator
WILLIAM H. PERRY, JR. Incorporator
J. MANSIR TYDINGS Incorporator

Registered Agent

Name Role
ANTHONY J. BAIZE Registered Agent

Chairman

Name Role
Cecil Blye Chairman

Treasurer

Name Role
Stephen Porter Treasurer

Executive

Name Role
Anthony Baize Executive

Filings

Name File Date
Administrative Dissolution Return 2008-11-24
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-16
Statement of Change 2007-02-01
Annual Report 2007-01-12
Annual Report 2006-02-09
Annual Report 2005-05-12
Annual Report 2003-10-13
Annual Report 2001-09-12
Annual Report 2000-08-15

Sources: Kentucky Secretary of State