Name: | "THURSDAY'S CHILD, INC." |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Sep 1989 (36 years ago) |
Organization Date: | 28 Sep 1989 (36 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0263689 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | Thursday's Child Inc., c/o Eric Minton , 716 Old Mill Lane, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LYDIA AKIN | Registered Agent |
Name | Role |
---|---|
Lydia Akin | President |
Name | Role |
---|---|
Sharon Lawrence | Secretary |
Name | Role |
---|---|
Carrie Price | Treasurer |
Name | Role |
---|---|
Eric Minton | Vice President |
Name | Role |
---|---|
Kathleen Palk | Director |
Lisa Fath | Director |
Tim Hodge | Director |
JOHN R. ADAMS | Director |
HARRY BARFIELD | Director |
CHERYL BURNETT | Director |
RALPH COLDIRON | Director |
DON CORDRAY | Director |
Name | Role |
---|---|
FREDERICK D. NELSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002752 | Exempt Organization | Inactive-Expired | - | - | - | - | Lexington, FAYETTE, KY |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-06 |
Annual Report | 2025-02-03 |
Annual Report Amendment | 2025-02-03 |
Annual Report | 2024-02-27 |
Principal Office Address Change | 2023-06-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-19 |
Registered Agent name/address change | 2020-03-19 |
Sources: Kentucky Secretary of State