Name: | OPERATION HALF-NOTE INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jul 2000 (25 years ago) |
Organization Date: | 21 Jul 2000 (25 years ago) |
Last Annual Report: | 22 Mar 2025 (a month ago) |
Organization Number: | 0498164 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 400 EAST MAIN ST., KENTUCKY STATE UNIVERSITY, BRADFORD HALL, G-11, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Corey Bellamy | Director |
Vernell Bennett | Director |
MAYOR WILLIAM MAY | Director |
DR. HERMAN WALSTON | Director |
DR. ROOSEVELT SHELTON | Director |
MRS. MARIANNE HANLEY | Director |
MRS TRUDY THOMAS | Director |
MR/ COREY BELLAMY | Director |
Herman Walston | Director |
Trudy Thomas | Director |
Name | Role |
---|---|
VERNELL A. BENNETT | Incorporator |
Name | Role |
---|---|
VERNELL BENNETT | Registered Agent |
Name | Role |
---|---|
Vernell Bennett | President |
Name | File Date |
---|---|
Annual Report | 2025-03-22 |
Annual Report | 2024-08-05 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-20 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-27 |
Annual Report | 2016-07-22 |
Sources: Kentucky Secretary of State