Name: | UNITED CONCERNED CITIZENS ORGANIZATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Apr 2002 (23 years ago) |
Organization Date: | 22 Apr 2002 (23 years ago) |
Last Annual Report: | 06 Aug 2024 (7 months ago) |
Organization Number: | 0535393 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | MARIA A. BELL, P.O. BOX 74, 164 HAMILTON HEIGHTS, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Julia Ann Scott | Director |
HENRY LEE BELL SR | Director |
MARIA HALL | Director |
SANDRA SHOCKENCY | Director |
Rianna Linnae Bell | Director |
Mary Christina Furmon | Director |
CHARLES EUGENE BELL | Director |
Name | Role |
---|---|
HENRY LEE BELL SR | Incorporator |
Name | Role |
---|---|
MARIA A. BELL | Registered Agent |
Name | Role |
---|---|
Tiarra Lee Shante' Clark | President |
Name | Role |
---|---|
Brittany Taul Reed | Vice President |
Name | Role |
---|---|
DeLena Jeanell Francisco | Secretary |
Name | Role |
---|---|
Eric Termaine Bell | Treasurer |
Name | Role |
---|---|
Maria Antionette Bell | Officer |
Name | Status | Expiration Date |
---|---|---|
HEARLTLAND WELLNESS CENTER AND CAFE | Inactive | 2022-04-04 |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-04-25 |
Annual Report | 2022-03-23 |
Annual Report | 2021-02-11 |
Reinstatement Certificate of Existence | 2020-11-06 |
Reinstatement | 2020-11-06 |
Reinstatement Approval Letter Revenue | 2020-11-05 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-10-03 |
Annual Report | 2018-08-28 |
Sources: Kentucky Secretary of State