Name: | KENTUCKY COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1984 (41 years ago) |
Organization Date: | 21 Jun 1984 (41 years ago) |
Last Annual Report: | 09 Jan 2025 (5 months ago) |
Organization Number: | 0190937 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | P. O. BOX 1450, 131 N. MILL ST., LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLADYS MAYNARD | Director |
MARY JANE ADAMS | Director |
SIDNEY CORNETT | Director |
EVERETT AKERS | Director |
Lynne Anderson | Director |
Tamika Jackson | Director |
Annette Hines | Director |
Name | Role |
---|---|
Dee Parker | Officer |
Patricia Lofton-Beasley | Officer |
David Miller | Officer |
Jacob Mack-Boll | Officer |
Kenneth Williamson | Officer |
Madison Johnson | Officer |
Emmanuel Sathya-Gray | Officer |
Name | Role |
---|---|
GLADYS MAYNARD | Incorporator |
MARY JANE ADAMS | Incorporator |
Name | Role |
---|---|
HEATHER MAHONEY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-09 |
Annual Report | 2024-01-25 |
Annual Report | 2023-01-18 |
Annual Report | 2022-01-07 |
Annual Report | 2021-02-12 |
Sources: Kentucky Secretary of State