Name: | MLK HOUSING COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 May 2001 (24 years ago) |
Organization Date: | 29 May 2001 (24 years ago) |
Last Annual Report: | 28 Oct 2004 (20 years ago) |
Organization Number: | 0516599 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 447 SILVER MAPLE WAY, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rona Roberts | Secretary |
Name | Role |
---|---|
Jim Fenton | Treasurer |
Name | Role |
---|---|
Peggy Tichenor | President |
Name | Role |
---|---|
Peggy Tichenor | Director |
Jim Fenton | Director |
Susan Andrews | Director |
Rona Roberts | Director |
Steve Kay | Director |
Marc Sievert | Director |
Tracey Sandefur | Director |
Frances Smallwood | Director |
Virgil Tichenor | Director |
JAMES FENTON | Director |
Name | Role |
---|---|
VIRGINIA L LAWSON | Registered Agent |
Name | Role |
---|---|
VIRGINIA L LAWSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-05 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-19 |
Sixty Day Notice Return | 2004-12-14 |
Annual Report | 2004-10-28 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-12-10 |
Sources: Kentucky Secretary of State