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 |
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 |
Name | Role |
---|---|
MR. REGINALD L. THOMAS | Registered Agent |
Name | Role |
---|---|
Teresa A Searcy | President |
Name | Role |
---|---|
Vincent P Greene | Treasurer |
Name | Role |
---|---|
Delphine Ridgeway | Secretary |
Name | Role |
---|---|
A. L. HARDIN | Incorporator |
G. M. MOORE | Incorporator |
JOHN T. CLAY | Incorporator |
ROBERT H. HOGAN | Incorporator |
L. C. SMITH | Incorporator |
Name | Action |
---|---|
COLORED ORPHAN INDUSTRIAL HOME | Old Name |
THE ROBERT H. WILLIAMS CHILDREN'S HOME, INC. | Old Name |
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