Name: | LOUISVILLE AFRICAN AMERICAN THINK TANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 2004 (21 years ago) |
Organization Date: | 08 Jul 2004 (21 years ago) |
Last Annual Report: | 03 Apr 2025 (16 days ago) |
Organization Number: | 0589971 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 9219 U.S HIGHWAY 42, SUITE D-6, PROSPECT , KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MR. WALTER COSBY | Director |
MR. RODNEY SUTTON | Director |
TERRELL STONER | Director |
REV. GEROME F. SUTTON | Director |
JOHN N. SANDERS | Director |
ELMER ROSS | Director |
Name | Role |
---|---|
REV. GEROME F. SUTTON | Incorporator |
JOHN N. SANDERS | Incorporator |
ELMER ROSS | Incorporator |
Name | Role |
---|---|
REV. ELMER ROSS | President |
Name | Role |
---|---|
MR. TERRELL STONER | Secretary |
Name | Role |
---|---|
ROBERT FREDERICK SMITH | Registered Agent |
Name | Role |
---|---|
MR. THERON DUNN | Treasurer |
Name | Role |
---|---|
REV. JOHN SANDERS | Vice President |
Name | Status | Expiration Date |
---|---|---|
URBAN LEARNING CENTER | Inactive | 2017-09-07 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-04-03 |
Registered Agent name/address change | 2025-04-03 |
Principal Office Address Change | 2025-04-03 |
Reinstatement Approval Letter Revenue | 2025-04-03 |
Reinstatement | 2025-04-03 |
Administrative Dissolution Return | 2016-10-26 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-09-07 |
Reinstatement Approval Letter Revenue | 2015-09-14 |
Reinstatement Certificate of Existence | 2015-09-14 |
Sources: Kentucky Secretary of State