Search icon

THE ROBERT H. WILLIAMS CULTURAL CENTER, INCORPORATED

Company Details

Name: THE ROBERT H. WILLIAMS CULTURAL CENTER, INCORPORATED
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 26 Mar 1918 (107 years ago)
Organization Date: 26 Mar 1918 (107 years ago)
Last Annual Report: 06 Aug 2024 (6 months ago)
Organization Number: 0154274
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40508
Primary County: Fayette
Principal Office: 644 GEORGETOWN ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Director

Name Role
Tora N Carter Director
Tassa Wigginton Director
Eugene Turner Director
Cleo Jones-Whitley Director
MRS. E. BELLE JACKSON Director
MRS. MARY FLETCHER Director
ELIZABETH P. WILSON Director
P. D. ROBINSON Director
WM. C. S. HAYDON Director

Registered Agent

Name Role
MR. REGINALD L. THOMAS Registered Agent

President

Name Role
Teresa A Searcy President

Treasurer

Name Role
Vincent P Greene Treasurer

Secretary

Name Role
Delphine Ridgeway Secretary

Incorporator

Name Role
A. L. HARDIN Incorporator
G. M. MOORE Incorporator
JOHN T. CLAY Incorporator
ROBERT H. HOGAN Incorporator
L. C. SMITH Incorporator

Former Company Names

Name Action
COLORED ORPHAN INDUSTRIAL HOME Old Name
THE ROBERT H. WILLIAMS CHILDREN'S HOME, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-07-06
Annual Report 2022-05-18
Annual Report 2021-08-16
Annual Report 2020-06-16
Annual Report 2019-06-19
Annual Report 2018-05-23
Annual Report 2017-05-30
Annual Report 2016-06-15
Annual Report 2015-07-23

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State