Search icon

OPERATION GRASS ROOTS, INC.

Company Details

Name: OPERATION GRASS ROOTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Sep 1973 (51 years ago)
Organization Date: 28 Sep 1973 (51 years ago)
Last Annual Report: 02 Dec 2024 (3 months ago)
Organization Number: 0038964
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 743 E. BROADWAY, SUITE 137, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
RACHEL EDMONDSON Director
TIMESHIA DATTILO Director
ERICA JOHNSON Director
RACHELLE EDMONDSON Director
SALLIE TOBIN Director
JOHN NEWCOME Director
NIKAYLA EDMONDSON- EZELL Director

Incorporator

Name Role
RACHELLE EDMONDSON Incorporator
SALLIE TOBIN Incorporator
JOHN NEWCOME Incorporator

Registered Agent

Name Role
RACHEL L. EDMONDSON Registered Agent

Secretary

Name Role
JUTTA WHITLOW Secretary

President

Name Role
RACHEL EDMONDSON President

Treasurer

Name Role
Erica Johnson Treasurer

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-12-02
Reinstatement 2024-12-02
Reinstatement Certificate of Existence 2024-12-02
Administrative Dissolution 2024-10-12
Annual Report 2023-03-15
Annual Report 2022-06-29
Annual Report 2021-03-22
Annual Report 2020-05-29
Annual Report 2019-06-27
Annual Report 2018-06-06

Sources: Kentucky Secretary of State