Name: | IMANI FAMILY LIFE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 1997 (28 years ago) |
Organization Date: | 06 Feb 1997 (28 years ago) |
Last Annual Report: | 01 May 2024 (10 months ago) |
Organization Number: | 0428167 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40583 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 13121, LEXINGTON, KY 40583 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Richards | President |
Name | Role |
---|---|
BRENDA RICHARDS | Treasurer |
Name | Role |
---|---|
Brenda CLARK | Director |
PRISCILLA ROSS | Director |
Brenda Richards | Director |
WILLIS G POLK | Director |
ALICE DAVIS | Director |
MATTIE MORTON | Director |
PHILLIP BIBBS | Director |
CAROL WILLIAMS | Director |
Name | Role |
---|---|
PASTOR WILLIS G POLK | Registered Agent |
Name | Role |
---|---|
PASTOR WILLIS G POLK | Incorporator |
ALICE DAVIS | Incorporator |
MATTIE MORTON | Incorporator |
PHILLIP BIBBS | Incorporator |
CAROL WILLIAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-01 |
Annual Report | 2023-04-07 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-04-28 |
Principal Office Address Change | 2021-04-25 |
Annual Report Amendment | 2021-04-25 |
Reinstatement Certificate of Existence | 2021-04-19 |
Reinstatement | 2021-04-19 |
Reinstatement Approval Letter Revenue | 2021-04-16 |
Administrative Dissolution | 2018-10-16 |
Sources: Kentucky Secretary of State