Name: | SOUTHERNERS ON NEW GROUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1998 (27 years ago) |
Organization Date: | 15 Oct 1998 (27 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0463444 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | 1201 West Peachtree Street NW, Suite 2300, ATLANTA, GA 30309 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ADA SMITH | Registered Agent |
Name | Role |
---|---|
JOAN GARNER | Director |
TERMAINE KYLES | Director |
CONNIE LEEPER | Director |
SUZANNE PHARR | Director |
VERNON STOKAY | Director |
MAB SEGREST | Director |
Karen Mosley | Director |
Roberto Tijerina | Director |
Paulina Helm-Hernandez | Director |
DJ Hudson | Director |
Name | Role |
---|---|
KAREN L STEWART | Incorporator |
Name | Role |
---|---|
Karen Mosley | President |
Name | Role |
---|---|
DJ Hudson | Secretary |
Name | Role |
---|---|
Selma Alamin | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-20 |
Annual Report | 2025-02-12 |
Annual Report | 2024-09-20 |
Principal Office Address Change | 2024-09-20 |
Annual Report | 2023-09-15 |
Annual Report | 2022-09-08 |
Annual Report | 2021-02-23 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-22 |
Principal Office Address Change | 2019-04-22 |
Sources: Kentucky Secretary of State