Name: | FEDERATION FOR KENTUCKY EQUALITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 2006 (19 years ago) |
Organization Date: | 27 Apr 2006 (19 years ago) |
Last Annual Report: | 29 Jul 2015 (10 years ago) |
Organization Number: | 0637547 |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | KENTUCKY EQUALITY FEDERATION, ASSISTANT SECRETARY DEAN BYRD, C/O: COL. JORDAN BOWLING PALMER, CHA, PO BOX 796, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
K. Joshua Koch | President |
Name | Role |
---|---|
Miles Meehan | Vice Chairman |
Name | Role |
---|---|
Jordan Palmer | Chairman |
Name | Role |
---|---|
Lara Clay Drake | Clerk |
Name | Role |
---|---|
William Taylor | CIO |
Name | Role |
---|---|
Fran Everage | Secretary |
Name | Role |
---|---|
Miles Meehan | Director |
Fran Everage | Director |
Sherri Davis | Director |
JORDAN PALMER | Director |
NANCY COUCH | Director |
PAUL S. JOHNSON | Director |
N. C. Couch | Director |
Jordan Bowling Palmer | Director |
Dan Cameron Hendrickson | Director |
Russel Allen Hord | Director |
Name | Role |
---|---|
JORDAN PALMER | Incorporator |
NANCY COUCH | Incorporator |
Name | Role |
---|---|
Richard T. Jones | Treasurer |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY EQUALITY ASSOCIATION | Inactive | 2026-07-12 |
KENTUCKY EQUALITY FEDERATION | Inactive | 2021-07-12 |
KENTUCKY EQUALITY PUBLIC ADVOCATE SERVICE | Inactive | 2016-03-07 |
BLUEGRASS EQUALITY | Inactive | 2013-12-04 |
EQUALITY PARTY | Inactive | 2011-07-12 |
THE EQUALITY PARTY | Inactive | 2011-07-12 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-01-19 |
Sixty Day Notice Return | 2015-12-02 |
Sixty Day Notice | 2015-11-19 |
Agent Resignation | 2015-08-17 |
Name Renewal | 2015-07-29 |
Annual Report | 2015-07-29 |
Principal Office Address Change | 2014-08-08 |
Annual Report | 2014-06-10 |
Annual Report | 2013-06-21 |
Registered Agent name/address change | 2013-02-04 |
Sources: Kentucky Secretary of State