Search icon

KENTUCKY EQUALITY COALITION, INC.

Company Details

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

President

Name Role
K. Joshua Koch President

Chairman

Name Role
Miles Meehan Chairman

Assistant Secretary

Name Role
David Jones Assistant Secretary
William Taylor Assistant Secretary
Matt Berry Assistant Secretary
Demetre Percell Assistant Secretary

Secretary

Name Role
Jordan Palmer Secretary

Director

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

Incorporator

Name Role
JORDAN PALMER Incorporator
MICHAEL HOLLINGSWORTH Incorporator
P. SHANNON JOHNSON Incorporator
C. EVAN KURTIS Incorporator
N. CARLENE COUCH Incorporator
KIMBALL ROY Incorporator

General Manager

Name Role
Col. Jordan Bowling Palmer General Manager

Registered Agent

Name Role
WILLIAM MASON-PALMER Registered Agent

Assumed Names

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

Filings

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