Name: | METRO DISABILITY COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Dec 1993 (31 years ago) |
Organization Date: | 27 Dec 1993 (31 years ago) |
Last Annual Report: | 23 Sep 2024 (6 months ago) |
Organization Number: | 0324391 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10413 TIMBERWOOD CIRCLE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONEL MCCOMBS | Registered Agent |
Name | Role |
---|---|
Marcellus Mayes | President |
Name | Role |
---|---|
Cheryl Medley | Secretary |
Name | Role |
---|---|
Ronel McCombs | Treasurer |
Name | Role |
---|---|
Bobbie James | Vice President |
Name | Role |
---|---|
Ronnie White | Director |
Elaine Weisbar | Director |
Antonio Wickliffe | Director |
Goldina Lofton | Director |
Theodore Young | Director |
Grace Smith | Director |
Bill Wright | Director |
Theo Hamilton | Director |
Regina Edison | Director |
Janice Rockwell | Director |
Name | Role |
---|---|
MARION H. LEWIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-23 |
Annual Report | 2023-09-28 |
Principal Office Address Change | 2022-04-10 |
Annual Report | 2022-04-10 |
Registered Agent name/address change | 2022-04-10 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-09 |
Annual Report | 2017-05-26 |
Sources: Kentucky Secretary of State