Search icon

"THURSDAY'S CHILD, INC."

Company Details

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

Registered Agent

Name Role
LYDIA AKIN Registered Agent

President

Name Role
Lydia Akin President

Secretary

Name Role
Sharon Lawrence Secretary

Treasurer

Name Role
Carrie Price Treasurer

Vice President

Name Role
Eric Minton Vice President

Director

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

Incorporator

Name Role
FREDERICK D. NELSON Incorporator

Licenses

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

Filings

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