Name: | AFRO-AMERICAN CULTURAL TRADITIONALIST PRODUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 1985 (39 years ago) |
Organization Date: | 14 Nov 1985 (39 years ago) |
Last Annual Report: | 29 Jun 2024 (8 months ago) |
Organization Number: | 0208280 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 114 EAST SEVENTH ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRY STOUT | President |
Name | Role |
---|---|
ALFRED GARR | Director |
LANORA FRANKLIN | Director |
WALTER DUNN JR. | Director |
RALPH CARR SR. | Director |
MRS. GENEVA JENNINGS | Director |
MS. YVETTE CRYSTAL | Director |
TERRY RILEY | Director |
Name | Role |
---|---|
TERRY RILEY STOUT | Registered Agent |
Name | Role |
---|---|
TERRY RILEY | Incorporator |
Name | Action |
---|---|
AMATEUR CHRISTIAN THEATRE PRODUCTIONS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2024-06-29 |
Annual Report | 2024-06-29 |
Annual Report | 2024-06-29 |
Annual Report | 2023-06-29 |
Annual Report | 2022-08-31 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-29 |
Annual Report | 2018-06-30 |
Sources: Kentucky Secretary of State