Search icon

JUNETEENTH FESTIVAL INC.

Company Details

Name: JUNETEENTH FESTIVAL INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Dec 1999 (25 years ago)
Organization Date: 28 Dec 1999 (25 years ago)
Last Annual Report: 20 Sep 2010 (15 years ago)
Organization Number: 0485858
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 3463, LOUISVILLE, KY 40201-3463
Place of Formation: KENTUCKY

Registered Agent

Name Role
LORNA LITTLEWAY Registered Agent

President

Name Role
Lorna Littleway President

Director

Name Role
Kathi E.B. Ellis Director
Jacquecue Unseld Director
Jeff Rodgers Director
LORNA LITTLEWAY Director
KRISTI PAPAILLER-BERKLEY Director
LUTITIA PAPAILLER Director
JEFF RODGERS Director
KATHI E.B. ELLIS Director

Treasurer

Name Role
Adolph Cherot Treasurer

Signature

Name Role
LORNA LITTLEWAY Signature

Incorporator

Name Role
LORNA LITTLEWAY Incorporator
KRISTI PAPAILLER-BERKLEY Incorporator

Filings

Name File Date
Annual Report 2010-09-20
Dissolution 2010-09-20
Sixty Day Notice Return 2010-09-10
Annual Report 2009-03-16
Annual Report 2008-03-11
Annual Report 2007-02-26
Annual Report 2006-04-03
Annual Report 2005-03-31
Annual Report 2003-06-24
Annual Report 2002-10-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10-7800-7011 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2010-01-01 2010-06-30 TO SUPPORT THE ANNUAL JUNETEENTH JAMBOREE OF NEW PLAYS, A THEATRICAL EXPLORATION OF HISTORICAL AND CONTEMPORARY ISSUES FACING AFRICAN AMERICANS.
Recipient JUNETEENTH FESTIVAL INC.
Recipient Name Raw JUNETEENTH FESTIVAL, INC.
Recipient UEI LX6KG8U573G4
Recipient DUNS 037961120
Recipient Address POB 3463, LOUISVILLE, JEFFERSON, KENTUCKY, 40201-3463
Obligated Amount 10000.00
Non-Federal Funding 33300.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State