Name: | KENTUCKY ALLIANCE OF BLACK SCHOOL EDUCATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 1995 (29 years ago) |
Organization Date: | 12 Sep 1995 (29 years ago) |
Last Annual Report: | 20 Sep 2016 (8 years ago) |
Organization Number: | 0405300 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 2619 ALIA CIRLCE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLENE GOLD | Director |
Kathryn K. Wallace | Director |
BONNIE MARSHALL | Director |
KATHRYN KENNEDY WALLACE | Director |
DR. AUSTIN T. TUNING | Director |
DR. JOSEPH P. ATKINS | Director |
DR. JEROME JOHNSON | Director |
MS. GAIL CLARK | Director |
MS. MICHELE PATRICK | Director |
Name | Role |
---|---|
KATHRYN KENNEDY WALLACE | Registered Agent |
Name | Role |
---|---|
D'ARTANGAN K. RAMSEY | President |
Name | Role |
---|---|
VICKY LANE | Secretary |
Name | Role |
---|---|
CALVIN BROOKS | Treasurer |
Name | Role |
---|---|
STEPHANIE L BARD | Vice President |
Name | Role |
---|---|
KATHRYN KENNEDY WALLACE | Incorporator |
DR. AUSTIN T. TUNING | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-09-20 |
Annual Report | 2015-04-12 |
Annual Report | 2014-06-16 |
Annual Report | 2013-09-05 |
Reinstatement Certificate of Existence | 2012-09-20 |
Reinstatement | 2012-09-20 |
Reinstatement Approval Letter Revenue | 2012-09-20 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-07-22 |
Sources: Kentucky Secretary of State