Search icon

KENTUCKY CLIENTS COUNCIL, INC.

Company Details

Name: KENTUCKY CLIENTS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Aug 1980 (45 years ago)
Organization Date: 01 Aug 1980 (45 years ago)
Last Annual Report: 18 Jul 2000 (25 years ago)
Organization Number: 0148653
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 425 W. MUHAMMAD ALI, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
RON WRIGHT Director
RON WRIGHT Director
LOTTIE BERRY Director
ROY TAYLOR Director
NANCY CUMMINS Director
NORMA WALKER Director
DR. D O MOXLEY Director
ALICE LEMASTER Director

Treasurer

Name Role
Elcapatola Johnson Treasurer

Registered Agent

Name Role
RON WRIGHT Registered Agent

Vice President

Name Role
Imogene Washington Vice President

President

Name Role
Ernest Caldwell President

Incorporator

Name Role
RONALD E. RAY Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-10-04
Reinstatement 1999-11-16
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State