Search icon

NAACP EMPOWERMENT PROGRAMS, INC.

Branch

Company Details

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

Director

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

Incorporator

Name Role
MARY WHITE COVINGTON Incorporator
WALTER E. SACHS Incorporator
OSWALD GARRISON VILLARD Incorporator
JOHN HAYES HOLMS Incorporator
W. S. B. DUBOIS Incorporator

Chairman

Name Role
Leon W. Russell Chairman
Dr. Dwayne Proctor Chairman

Treasurer

Name Role
Jesse H. Turner, Jr. Treasurer
Thomas L. Kalahar Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice Chairman

Name Role
Karen Boykin-Towns Vice Chairman

Officer

Name Role
Yvonne White Officer

Secretary

Name Role
Janette McCarthy-Wallace Secretary

President

Name Role
Derrick Johnson President

CFO

Name Role
Junko Kobayashi CFO

Former Company Names

Name Action
NATIONAL ASSOCIATION FOR THE ADVANCEMENT OF COLORED PEOPLE, INC. Old Name

Filings

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