Search icon

THE BRENDA D. COWAN COALITION FOR KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BRENDA D. COWAN COALITION FOR KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Dec 1918 (106 years ago)
Organization Date: 16 Dec 1918 (106 years ago)
Last Annual Report: 02 Jul 2013 (12 years ago)
Organization Number: 0056704
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1364 DEVONPORT DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

CEO

Name Role
Karen Trivette CEO

Secretary

Name Role
Ellie Durbin Secretary

Treasurer

Name Role
Gary Burchfield II Treasurer

Director

Name Role
Michael Reese Director
Ellie Durbin Director
Gary Burchfield II Director
Connie Kotzbauer Director
LOUISE B. MERRYMAN Director
REBEL WITHERS Director
CECILIA M. HARBISON Director

Chairman

Name Role
Michael Reese Chairman

Incorporator

Name Role
LOUISE B. MERRYMAN Incorporator
REBEL WITHERS Incorporator
CECILIA M. HARBISON Incorporator

Registered Agent

Name Role
KAREN TRIVETTE Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4T7Q1
UEI Expiration Date:
2014-10-07

Business Information

Doing Business As:
YWCA
Division Name:
BRENDA COWAN COALITION FOR KY., INC
Activation Date:
2013-10-15
Initial Registration Date:
2007-07-06

Former Company Names

Name Action
YOUNG WOMEN'S CHRISTIAN ASSOCIATION OF LEXINGTON, KENTUCKY Old Name

Filings

Name File Date
Administrative Dissolution Return 2014-11-20
Administrative Dissolution 2014-09-30
Registered Agent name/address change 2013-12-26
Annual Report 2013-07-02
Annual Report 2012-07-05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State