Name: | UNITED NEGRO COLLEGE FUND, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 1991 (33 years ago) |
Authority Date: | 23 Sep 1991 (33 years ago) |
Last Annual Report: | 06 May 2024 (10 months ago) |
Branch of: | UNITED NEGRO COLLEGE FUND, INC., NEW YORK (Company Number 44206) |
Organization Number: | 0291138 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1805 7TH STREET, NW, WASHINGTON, DC 20001 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
ALFRED G GOLDSTEIN | Officer |
MILTON H JONES, JR. | Officer |
Name | Role |
---|---|
MICHAEL L LOMAX | President |
Name | Role |
---|---|
DESIREE C BOYKIN | Secretary |
Name | Role |
---|---|
Genet B Yilma | Treasurer |
Name | Role |
---|---|
ALFRED G GOLDSTEIN | Director |
CELIA COLBERT | Director |
GERRI MASON HALL | Director |
BEN-SABA HASAN | Director |
SHARON MURPHY | Director |
LAURIE READHEAD | Director |
DAVID SABLE | Director |
TERESA M. SEBASTIAN | Director |
WILLIAM F STASIOR | Director |
ANDREW P SWIGER | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-17 |
Annual Report Amendment | 2021-06-25 |
Annual Report | 2021-01-08 |
Annual Report | 2020-06-18 |
Annual Report | 2019-05-30 |
Annual Report Amendment | 2018-06-27 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State