Search icon

ROSENWALD HARLANITES, INCORPORATED

Company Details

Name: ROSENWALD HARLANITES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Feb 1978 (47 years ago)
Organization Date: 03 Feb 1978 (47 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0086650
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2828 JENNA RST, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM M. WOOD Director
JOSEPH JONES Director
ROBERT L. JAMES Director
MINERVA C. COPELAND Director
DAVID C. HENDERSON Director
Charlotte Goins-Carter Director
Harry Goins Director
Jeff Goins Director
Lois Payne Director
Victor Payne Director

Incorporator

Name Role
MINERVA E. COPELAND Incorporator
WILLIAM M. WOOD Incorporator
VIVIAN WILLIAMS Incorporator
ROBERT L. JAMES Incorporator
DAVID C. HENDERSON Incorporator

Treasurer

Name Role
Tracy L Tiller Treasurer

Registered Agent

Name Role
DARLENE DAWSON GUYTON Registered Agent

President

Name Role
Darlene Dawson-Guyton President

Secretary

Name Role
Mona Baker Secretary

Vice President

Name Role
John Coleman Vice President

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-01
Annual Report 2022-06-29
Annual Report 2021-05-25
Principal Office Address Change 2021-05-18
Annual Report 2020-07-13
Annual Report 2019-05-31
Annual Report 2018-06-15
Annual Report 2017-05-24
Registered Agent name/address change 2017-05-24

Sources: Kentucky Secretary of State