Search icon

MLK HOUSING COALITION, INC.

Company Details

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

Secretary

Name Role
Rona Roberts Secretary

Treasurer

Name Role
Jim Fenton Treasurer

President

Name Role
Peggy Tichenor President

Director

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

Registered Agent

Name Role
VIRGINIA L LAWSON Registered Agent

Incorporator

Name Role
VIRGINIA L LAWSON Incorporator

Filings

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