Search icon

CALIFORNIA NEIGHBORHOOD COALITION, INC.

Company Details

Name: CALIFORNIA NEIGHBORHOOD COALITION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Jul 2006 (19 years ago)
Organization Date: 12 Jul 2006 (19 years ago)
Last Annual Report: 02 Feb 2023 (2 years ago)
Organization Number: 0634482
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1518 PRENTICE STREET, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

CEO

Name Role
Anna Haskins Smith CEO

President

Name Role
Anna Haskins Smith President

Secretary

Name Role
Debra Suzanne Eades Secretary

Treasurer

Name Role
Gregory Cotton Treasurer

Vice President

Name Role
Sue Lawson Vice President

Director

Name Role
Geraldine A. Carver Director
Larry Smith Director
Nelzena Woods Brown Director
Debra Suzanne Eades Director
Anna Haskins Smith Director
TIMOTHY C. ANDERSON, SR. Director
MICHAEL BROOKS Director
LESLIE A. CALBERT Director
CAROLYN A. CUMMINGS Director
LATONYA JOHNSON Director

Incorporator

Name Role
FBT LLC Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-02-02
Annual Report 2022-02-04
Annual Report 2021-02-12
Annual Report 2020-01-23
Annual Report 2019-01-29
Annual Report 2018-02-08
Annual Report Amendment 2017-07-17
Annual Report 2017-02-03
Annual Report Amendment 2016-02-20

Sources: Kentucky Secretary of State