Search icon

FEDERATION FOR KENTUCKY EQUALITY, INC.

Company Details

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

President

Name Role
K. Joshua Koch President

Vice Chairman

Name Role
Miles Meehan Vice Chairman

Chairman

Name Role
Jordan Palmer Chairman

Clerk

Name Role
Lara Clay Drake Clerk

CIO

Name Role
William Taylor CIO

Secretary

Name Role
Fran Everage Secretary

Director

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

Incorporator

Name Role
JORDAN PALMER Incorporator
NANCY COUCH Incorporator

Treasurer

Name Role
Richard T. Jones Treasurer

Assumed Names

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

Filings

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