Name: | BRIDGING THE GAP COMMUNITY DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 2002 (23 years ago) |
Organization Date: | 02 Aug 2002 (23 years ago) |
Last Annual Report: | 06 Mar 2014 (11 years ago) |
Organization Number: | 0539347 |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | PO BOX 403, PEWEE VALLEY, KY 40056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL E JACKSON | President |
Name | Role |
---|---|
ALPHONSO BYRD | Treasurer |
Name | Role |
---|---|
TROY LEE | Director |
ALPHONSO BYRD | Director |
MICHAEL JACKSON | Director |
ENRICA THOMAS | Director |
GEORGE L. RIDEOUT, JR | Director |
HENRY FORD, JR | Director |
TERRY R. JONES | Director |
JAMES E. HARRIS, III | Director |
Name | Role |
---|---|
ENRICA THOMAS | Secretary |
Name | Role |
---|---|
TROY LEE | Vice President |
Name | Role |
---|---|
MICHAEL E. JACKSON | Registered Agent |
Name | Role |
---|---|
HENRY FORD, JR | Incorporator |
TERRY R. JONES | Incorporator |
GEORGE L. RIDEOUT, JR | Incorporator |
JAMES E. HARRIS, III | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Reinstatement Certificate of Existence | 2014-03-06 |
Reinstatement | 2014-03-06 |
Reinstatement Approval Letter Revenue | 2014-03-06 |
Principal Office Address Change | 2014-03-06 |
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-15 |
Annual Report Return | 2013-03-20 |
Reinstatement | 2012-06-27 |
Sources: Kentucky Secretary of State