Name: | CHANGE FOR THE COMMUNITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 2013 (12 years ago) |
Organization Date: | 30 Jul 2013 (12 years ago) |
Last Annual Report: | 05 Apr 2024 (a year ago) |
Organization Number: | 0863336 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | C/O GIBSON ELECTRIC MEMBERSHIP CORPORATION, 1207 SOUTH COLLEGE AVE, TRENTON, TN 38382 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Hugh Caldwell | President |
Name | Role |
---|---|
Phyllis Bryant | Treasurer |
Name | Role |
---|---|
Teresa Hayden | Director |
Deena Anderson | Director |
Carey Carroll | Director |
Phyllis Bryant | Director |
Ashley Wiseman | Director |
Dione Keene | Director |
Hugh Caldwell | Director |
Jessica Toliver | Director |
Justin Weaver | Director |
DEENA ANDERSON | Director |
Name | Role |
---|---|
DEENA ANDERSON | Incorporator |
Name | Role |
---|---|
RICHARD L. MAJOR, JR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-05 |
Principal Office Address Change | 2024-04-05 |
Principal Office Address Change | 2023-06-15 |
Amendment | 2023-02-27 |
Annual Report | 2023-01-26 |
Annual Report | 2022-08-05 |
Annual Report | 2021-08-23 |
Annual Report | 2020-08-14 |
Annual Report | 2019-05-02 |
Annual Report | 2018-02-12 |
Sources: Kentucky Secretary of State