Search icon

PROJECT TO PRESERVE AFRICAN AMERICAN TURF HISTORY, INC.

Company Details

Name: PROJECT TO PRESERVE AFRICAN AMERICAN TURF HISTORY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Mar 2007 (18 years ago)
Organization Date: 21 Mar 2007 (18 years ago)
Last Annual Report: 04 Dec 2024 (4 months ago)
Organization Number: 0660364
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3018 SPROWL RD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

President

Name Role
Calvin R Davis President

Secretary

Name Role
ERICKA NICHOLS Secretary

Treasurer

Name Role
SCHRON HASKINS Treasurer

Officer

Name Role
Leon E Nichols Officer

Director

Name Role
MARY-CARVER PATRICK Director
Jim Natsis Director
Calvin Davis Director
LEON E. NICHOLS Director
JERRY FIFE Director
ERICKA NICHOLS Director
ANNE S. BUTLER Director

Registered Agent

Name Role
LEON NICHOLS Registered Agent

Vice President

Name Role
Jerry Fife Vice President

Incorporator

Name Role
LEON E. NICHOLS Incorporator

Former Company Names

Name Action
KENTUCKY HISTORICAL RACING MUSEUM PROJECT, INC. Old Name

Assumed Names

Name Status Expiration Date
PPAATH Inactive 2012-11-27

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-12-04
Reinstatement 2024-12-04
Reinstatement Certificate of Existence 2024-12-04
Administrative Dissolution 2024-10-12
Annual Report 2023-04-02
Registered Agent name/address change 2022-03-08
Principal Office Address Change 2022-03-08
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report 2020-06-29

Sources: Kentucky Secretary of State