Name: | DUNBAR ADVISORY COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Sep 2000 (24 years ago) |
Organization Date: | 25 Sep 2000 (24 years ago) |
Last Annual Report: | 19 Aug 2024 (7 months ago) |
Organization Number: | 0502663 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 545 NORTH UPPER STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HENRY JOHNSON | Registered Agent |
Name | Role |
---|---|
Patricia Dixon | President |
Name | Role |
---|---|
Jackie French | Secretary |
Name | Role |
---|---|
Anthony Wilson | Treasurer |
Name | Role |
---|---|
JAMES KYNER | Vice President |
Name | Role |
---|---|
John Burrell | Director |
Edward Givens | Director |
JAMES KYNER | Director |
HENRY JOHNSON | Director |
THOMAS WEATHERS | Director |
TONI BROWN | Director |
Name | Role |
---|---|
HENRY JOHNSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-19 |
Annual Report | 2023-08-19 |
Annual Report | 2022-08-10 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-18 |
Annual Report Amendment | 2017-09-20 |
Annual Report | 2017-08-04 |
Annual Report | 2016-07-21 |
Sources: Kentucky Secretary of State