Name: | KENTUCKY EQUALITY COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Apr 2008 (17 years ago) |
Organization Date: | 29 Apr 2008 (17 years ago) |
Last Annual Report: | 13 Jun 2018 (7 years ago) |
Organization Number: | 0704088 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | OFFICE OF GENERAL COUNSEL, 2008 MERCHANT DRIVE, STE 2, UNIT 100, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
K. Joshua Koch | President |
Name | Role |
---|---|
Miles Meehan | Chairman |
Name | Role |
---|---|
David Jones | Assistant Secretary |
William Taylor | Assistant Secretary |
Matt Berry | Assistant Secretary |
Demetre Percell | Assistant Secretary |
Name | Role |
---|---|
Jordan Palmer | Secretary |
Name | Role |
---|---|
Sherri Davis | Director |
William Mason Palmer | Director |
N. Carlene Couch | Director |
Savanna Marie Mason | Director |
Donald Dekalands | Director |
JORDAN PALMER | Director |
P. SHANNON JOHNSON | Director |
C. EVAN KURTIS | Director |
KIMBALL ROY | Director |
Miles Meehan | Director |
Name | Role |
---|---|
JORDAN PALMER | Incorporator |
MICHAEL HOLLINGSWORTH | Incorporator |
P. SHANNON JOHNSON | Incorporator |
C. EVAN KURTIS | Incorporator |
N. CARLENE COUCH | Incorporator |
KIMBALL ROY | Incorporator |
Name | Role |
---|---|
Col. Jordan Bowling Palmer | General Manager |
Name | Role |
---|---|
WILLIAM MASON-PALMER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE COMMONWEALTH COALITION | Inactive | 2016-03-07 |
GAY AND LESBIAN EMERGENCY ASSISTANCE | Inactive | 2016-03-07 |
KENTUCKY EQUALITY AWARD | Inactive | 2013-12-04 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-05 |
Sixty Day Notice Return | 2019-10-30 |
Administrative Dissolution | 2019-10-16 |
Registered Agent name/address change | 2018-06-13 |
Annual Report | 2018-06-13 |
Principal Office Address Change | 2017-07-15 |
Registered Agent name/address change | 2017-07-15 |
Annual Report | 2017-07-15 |
Principal Office Address Change | 2016-06-13 |
Annual Report | 2016-06-13 |
Sources: Kentucky Secretary of State