Name: | AFRICAN CEMETERY NUMBER TWO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Mar 1979 (46 years ago) |
Organization Date: | 29 Mar 1979 (46 years ago) |
Last Annual Report: | 15 Feb 2025 (4 months ago) |
Organization Number: | 0116737 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P O BOX 54874, LEXINGTON, KY 40555-4874 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. H. H. GREENE, SR. | Director |
ROSETTA LUCAS | Director |
REV. MICHAEL A. WILSON | Director |
WILLIAM CAULDER | Director |
ANDREW MILLER | Director |
Saunda Coleman | Director |
Martina Martin | Director |
Yvonne Giles | Director |
Delphine Ridgeway | Director |
Charles Washington | Director |
Name | Role |
---|---|
REV. H. H. GREENE, SR. | Incorporator |
WILLIAM CAULDER | Incorporator |
Name | Role |
---|---|
MARK COYNE | Registered Agent |
Name | Role |
---|---|
Mark Coyne | President |
Name | Role |
---|---|
Phaon Patton | Secretary |
Name | Role |
---|---|
Allan Hetzel | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-06 |
Annual Report | 2021-03-21 |
Sources: Kentucky Secretary of State