Name: | FUND FOR KFTC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Mar 1988 (37 years ago) |
Organization Date: | 14 Mar 1988 (37 years ago) |
Last Annual Report: | 09 Jan 2025 (3 months ago) |
Organization Number: | 0241252 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Medium (20-99) |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | PO BOX 1450, 131 N MILL STREET, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE F. CHILDERS | Incorporator |
Name | Role |
---|---|
DENISE GIARDINA | Director |
BEVERLY MAY | Director |
ESTELLE WALTER | Director |
Joshua Thacker | Director |
James Woodhead | Director |
Venus Evans | Director |
Quincy Robinson | Director |
Alizabeth Huguley | Director |
Roberta Campbell | Director |
Lorna Mangus | Director |
Name | Role |
---|---|
MORGAN Q. BROWN | Registered Agent |
Name | Role |
---|---|
Madison Johnson | Officer |
Dee Parker | Officer |
David Miller | Officer |
Emmanuel Sathya-Gray | Officer |
Jacob Mack-Boll | Officer |
Kenneth Williamson | Officer |
Patricia Lofton-Beasley | Officer |
Name | File Date |
---|---|
Annual Report | 2025-01-09 |
Annual Report | 2024-01-29 |
Annual Report | 2023-01-18 |
Annual Report | 2022-01-07 |
Registered Agent name/address change | 2021-06-21 |
Annual Report | 2021-06-21 |
Principal Office Address Change | 2021-06-21 |
Annual Report | 2020-03-20 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State