Search icon

FUND FOR KENTUCKY COALITION, INC.

Company Details

Name: FUND FOR KENTUCKY COALITION, 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: 0241253
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

Director

Name Role
DENISE GIARDINA Director
ESTIELLE WALTER Director
BEVERLY MAY Director
Joshua Thacker Director
James Woodhead Director
Venus Evans Director
Quincy Robinson Director
Alizabeth Huguley Director
Roberta Campbell Director
Lorna Mangus Director

Incorporator

Name Role
JOE F. CHILDERS Incorporator

Registered Agent

Name Role
MORGAN Q. BROWN Registered Agent

Officer

Name Role
Dee Parker Officer
David Miller Officer
Jacob Mack-Boll Officer
Kenneth Williamson Officer
Patricia Lofton-Beasley Officer
Madison Johnson Officer
Emmanuel Sathya-Gray Officer

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2024-01-29
Annual Report 2024-01-29
Annual Report 2023-01-18
Annual Report 2022-01-07
Annual Report 2021-06-21
Principal Office Address Change 2021-06-21
Registered Agent name/address change 2021-06-21
Annual Report 2020-03-20
Annual Report 2019-05-29

Sources: Kentucky Secretary of State