Name: | LEXINGTON DISTRICT BRANCH #23 OF THE NATIONAL ASSOCIATION FOR BLACK VETERANS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Feb 2013 (12 years ago) |
Organization Date: | 11 Feb 2013 (12 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0849583 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40582 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO Box 12241, LEXINGTON, KY 40582 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY EUGENE MERIWETHER | President |
Name | Role |
---|---|
DOROTHY A. MOORE | Director |
James H Thurman | Director |
REV. JIM THURMAN | Director |
RITA BRIGHT | Director |
RHONDA JONES ROBERTSON | Director |
KATHLEEN CRUSH-GRAY | Director |
WHIT WHITAKER | Director |
CRAIG NICHOLSON | Director |
DARLENE VARNER | Director |
Name | Role |
---|---|
JAMES HENRY THURMAN | Incorporator |
RITA BRIGHT | Incorporator |
RHONDA JONES ROBERTSON | Incorporator |
Name | Role |
---|---|
WHIT WHITAKER | Registered Agent |
Name | Role |
---|---|
WHIT WHITAKER | Treasurer |
Name | Role |
---|---|
JUANITA COOPER | Secretary |
Name | Role |
---|---|
DOROTHY ANN MOORE | Vice President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-07 |
Principal Office Address Change | 2025-03-07 |
Registered Agent name/address change | 2025-03-07 |
Annual Report | 2025-03-07 |
Annual Report | 2024-03-15 |
Annual Report | 2023-06-07 |
Annual Report | 2022-08-17 |
Annual Report | 2021-05-18 |
Annual Report | 2019-10-09 |
Annual Report | 2019-06-17 |
Sources: Kentucky Secretary of State