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 |
Name | Role |
---|---|
Anna Haskins Smith | CEO |
Name | Role |
---|---|
Anna Haskins Smith | President |
Name | Role |
---|---|
Debra Suzanne Eades | Secretary |
Name | Role |
---|---|
Gregory Cotton | Treasurer |
Name | Role |
---|---|
Sue Lawson | Vice President |
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 |
Name | Role |
---|---|
FBT LLC | Incorporator |
Name | Role |
---|---|
FBT LLC | Registered Agent |
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