Search icon

LOUISVILLE CHAPTER A PHILIP RANDOLPH INSTITUTE, INC.

Company Details

Name: LOUISVILLE CHAPTER A PHILIP RANDOLPH INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1976 (49 years ago)
Organization Date: 10 May 1976 (49 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Organization Number: 0069662
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 11506, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Incorporator

Name Role
MR. KENNETH MORTON Incorporator
MR. JAMES STEWART Incorporator
MR.JESSE BELL Incorporator

Director

Name Role
MR. JAMES E. STEWART Director
MR. JESSE BELL Director
MR. KENNETH MORTON Director
VERA NEWTON Director
EDNA M. FORD Director
PRINCETTE BURNETTE Director
DWYANE MCCAULEY Director
JOYCE PORTER Director
LILLIAN BRENTS Director

Registered Agent

Name Role
CYLISTER WILLIAMS Registered Agent

President

Name Role
CYLISTER WILLIAMS President

Secretary

Name Role
ANN MAYFIELD Secretary

Treasurer

Name Role
JAMES E BARTLETT Treasurer

Vice President

Name Role
CORNELIUS COTTON SR. Vice President

Executive

Name Role
MATHIAS HAMILTON Executive

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-01-31
Annual Report 2022-05-23
Annual Report 2021-03-20
Annual Report 2020-06-24
Registered Agent name/address change 2020-06-18
Amendment 2019-04-01
Reinstatement Certificate of Existence 2019-01-25
Reinstatement 2019-01-25
Reinstatement Approval Letter Revenue 2019-01-24

Sources: Kentucky Secretary of State