Search icon

EAST END FAMILY REUNION COALITION, INCORPORATED

Company Details

Name: EAST END FAMILY REUNION COALITION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Sep 2014 (11 years ago)
Organization Date: 02 Sep 2014 (11 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0896076
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 12171, LEXINGTON, KY 40583
Place of Formation: KENTUCKY

Secretary

Name Role
LaTosha Reynolds Secretary

Registered Agent

Name Role
DAWIN WINGATE Registered Agent

Director

Name Role
CARL WHITE Director
GEORGE MOORMAN Director
DELISSA WEBB Director
Dawin Wingate Director
LaTosha Reynolds Director
Joyce Parks Director

Incorporator

Name Role
REGINALD L. THOMAS Incorporator

President

Name Role
Dawin Wingate President

Treasurer

Name Role
Joyce Parks Treasurer

Filings

Name File Date
Annual Report Amendment 2024-06-11
Registered Agent name/address change 2024-06-11
Registered Agent name/address change 2024-06-11
Reinstatement Approval Letter Revenue 2024-05-29
Reinstatement Certificate of Existence 2024-05-29
Principal Office Address Change 2024-05-29
Reinstatement Approval Letter Revenue 2024-05-28
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-14

Sources: Kentucky Secretary of State