Name: | SUPPORTING OUR COMMUNITY KID'S SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 2003 (22 years ago) |
Organization Date: | 15 May 2003 (22 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0560159 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 610 SOUTH 44TH STREET, SUITE 102, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHAKAA ZULU | Registered Agent |
Name | Role |
---|---|
Shakaa Zulu | President |
Name | Role |
---|---|
Linda Williams | Vice President |
Name | Role |
---|---|
Lisa Peason | Secretary |
Name | Role |
---|---|
Day Tonya Ward | Director |
Donna West | Director |
Linda Williams | Director |
LEIGH ANN LOGGINS | Director |
SHAKAA ZULU | Director |
RAY BARKER | Director |
ASHLEY CAMPBELL | Director |
CORY LEVY | Director |
Name | Role |
---|---|
SHAKAA ZULU | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report Amendment | 2024-06-20 |
Annual Report Amendment | 2024-03-13 |
Annual Report | 2024-03-07 |
Annual Report | 2023-06-03 |
Annual Report | 2023-06-03 |
Annual Report | 2022-03-22 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-19 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State