Search icon

EAST RUSSELL COMMUNITY ENRICHMENT CORPORATION

Company Details

Name: EAST RUSSELL COMMUNITY ENRICHMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jan 1999 (26 years ago)
Organization Date: 12 Jan 1999 (26 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0467576
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 3742, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N5HFX69AS5K4 2024-01-05 426 S 15TH ST, LOUISVILLE, KY, 40203, 1718, USA 426 S 15TH ST, LOUISVILLE, KY, 40203, 1718, USA

Business Information

URL https://jtmbc.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-01-30
Initial Registration Date 2022-12-07
Entity Start Date 1999-01-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624190, 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEATHA COLEMAN
Role ASSISTANT ADMINISTRATOR
Address 426 S 15TH ST, LOUISVILLE, KY, 40203, USA
Government Business
Title PRIMARY POC
Name ALEATHA COLEMAN
Role ASSISTANT ADMINISTRATOR
Address 426 S 15TH ST, LOUISVILLE, KY, 40203, USA
Past Performance Information not Available

Registered Agent

Name Role
RICHARD H. WATKINS Registered Agent

Director

Name Role
STEVEN JONES Director
TOMMIE JONES Director
STEVEN D KNIFFLEY Director
BERTHA JONES Director
CLARA CUNNINGHAM Director
ALEATHA J BALTIMORE Director
WANDA SMITH Director
WILLIAM H JOHNSON Director
IRA WILLIAMS Director
Michael Lee Director

Incorporator

Name Role
REV JAMES L SNARDON Incorporator

Officer

Name Role
David Snardon Officer

President

Name Role
Rick Watkins President

Secretary

Name Role
Aleatha Coleman Secretary

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-05-18
Reinstatement Certificate of Existence 2022-05-03
Reinstatement 2022-05-03
Reinstatement Approval Letter Revenue 2022-05-02
Administrative Dissolution 2019-10-16
Annual Report 2018-02-26
Annual Report 2017-03-15
Registered Agent name/address change 2016-09-15
Reinstatement Certificate of Existence 2016-08-17

Sources: Kentucky Secretary of State