Search icon

GREATER LOUISVILLE ALLIANCE OF BLACK SCHOOL EDUCATORS, INC.

Company Details

Name: GREATER LOUISVILLE ALLIANCE OF BLACK SCHOOL EDUCATORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Aug 1993 (32 years ago)
Organization Date: 25 Aug 1993 (32 years ago)
Last Annual Report: 03 Jul 2024 (10 months ago)
Organization Number: 0319440
Industry: Membership Organizations
Number of Employees: Small (0-19)
Principal Office: P O BOX 37348, LOUISVILLE, KY 402337348
Place of Formation: KENTUCKY

Registered Agent

Name Role
GENERA STARK PRICE PH.D Registered Agent

Director

Name Role
FREDA E. MERRIWEATHER ED Director
WARREN SHELTON Director
A. DIANE PORTER Director
JANICE JAMES Director
GENEVA STARK Director
DERRICK HOUSTON Director
BERNARD HAMILTON ED. D Director
LUCIAN YATES, III Director

Incorporator

Name Role
FREDA MERRIWEATHER Incorporator
GEORGE UNSELD Incorporator
A. DIANE PORTER Incorporator

President

Name Role
ADRIAN LAYNE President

Secretary

Name Role
DERRICK HOUSTON Secretary

Vice President

Name Role
DUAN WRIGHT Vice President

Treasurer

Name Role
SHAYE WIGGINTON Treasurer

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-07-02
Annual Report 2022-06-29
Annual Report 2021-06-25
Annual Report 2020-04-08
Reinstatement Certificate of Existence 2020-03-12
Reinstatement 2020-03-12
Reinstatement Approval Letter Revenue 2020-03-12
Administrative Dissolution 2019-10-16
Annual Report Return 2019-08-06

Sources: Kentucky Secretary of State