Name: | NAACP EMPOWERMENT PROGRAMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 1989 (36 years ago) |
Authority Date: | 06 Feb 1989 (36 years ago) |
Last Annual Report: | 10 May 2023 (2 years ago) |
Branch of: | NAACP EMPOWERMENT PROGRAMS, INC., NEW YORK (Company Number 10978) |
Organization Number: | 0254363 |
Principal Office: | 4805 MT. HOPE DR., BALTIMORE, MD 212153297 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Hon Fred. Banks, Jr. | Director |
Steven Ricard | Director |
Dr. Amos C. Brown | Director |
Michael A. Curry, Esq. | Director |
Dr. Hazel N. Dukes | Director |
Michael T. Turner | Director |
Akosua Ali | Director |
Leonard James III | Director |
Name | Role |
---|---|
MARY WHITE COVINGTON | Incorporator |
WALTER E. SACHS | Incorporator |
OSWALD GARRISON VILLARD | Incorporator |
JOHN HAYES HOLMS | Incorporator |
W. S. B. DUBOIS | Incorporator |
Name | Role |
---|---|
Leon W. Russell | Chairman |
Dr. Dwayne Proctor | Chairman |
Name | Role |
---|---|
Jesse H. Turner, Jr. | Treasurer |
Thomas L. Kalahar | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Karen Boykin-Towns | Vice Chairman |
Name | Role |
---|---|
Yvonne White | Officer |
Name | Role |
---|---|
Janette McCarthy-Wallace | Secretary |
Name | Role |
---|---|
Derrick Johnson | President |
Name | Role |
---|---|
Junko Kobayashi | CFO |
Name | Action |
---|---|
NATIONAL ASSOCIATION FOR THE ADVANCEMENT OF COLORED PEOPLE, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-05-10 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-01 |
Annual Report | 2020-07-27 |
Amendment | 2019-06-20 |
Annual Report | 2019-04-11 |
Annual Report | 2018-06-21 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-05-25 |
Sources: Kentucky Secretary of State