Search icon

EAST END EMPOWERMENT PROGRAM, INC.

Company Details

Name: EAST END EMPOWERMENT PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Aug 2000 (25 years ago)
Organization Date: 07 Aug 2000 (25 years ago)
Last Annual Report: 12 Mar 2004 (21 years ago)
Organization Number: 0498993
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 647 CHESTNUT STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELLEN R. PARKS Registered Agent

Director

Name Role
Melba Smith Director
Anna A Jackson Director
Ruth Avery Director
JOYCE BEATTIE Director
LAVERN COVINGTON Director
FRANK JACKSON Director
BRUCE MUNDY Director
RUTH AVERY Director
ELLEN PARKS Director

Treasurer

Name Role
Ellen R Parks Treasurer

Secretary

Name Role
Deborah Majeed Secretary

Vice President

Name Role
Chandra Simpson Vice President

President

Name Role
Bruce Mundy President

Incorporator

Name Role
JOYCE BEATTIE Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-07-23
Annual Report 2002-09-25
Reinstatement 2002-05-08
Statement of Change 2002-05-08
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01
Articles of Incorporation 2000-08-07

Sources: Kentucky Secretary of State