Name: | COMMUNITY MINORITY BUSINESS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Oct 1976 (48 years ago) |
Organization Date: | 08 Oct 1976 (48 years ago) |
Last Annual Report: | 04 Nov 1991 (33 years ago) |
Organization Number: | 0141187 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1806 DIXIE HIGHWAY, LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. CHARLES ELLIOT | Incorporator |
JAMES ELLIOT | Incorporator |
MUHAMMAD ABDUL TAUB | Incorporator |
JAMES PENICK | Incorporator |
TOM MITCHELL | Incorporator |
Name | Role |
---|---|
JOSEPH SHIPMAN | Director |
WILLIAM SUMMERS, III | Director |
D. EDWARD TURNER | Director |
REV. CHARLES MIMS | Director |
DR. GRACE JAMES | Director |
Name | Role |
---|---|
O. W. BUSH | Registered Agent |
Name | Action |
---|---|
KENTUCKY MINORITY BUSINESS ASSOCIATION, INC. | Old Name |
KENTUCKIANA MINORITY BUSINESSMEN'S ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Reinstatement | 1991-11-04 |
Annual Report | 1991-11-04 |
Statement of Change | 1991-11-04 |
Administrative Dissolution | 1991-11-01 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Six Month Notice Return | 1988-08-15 |
Annual Report | 1988-07-01 |
Sources: Kentucky Secretary of State