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 |
Name | Role |
---|---|
LaTosha Reynolds | Secretary |
Name | Role |
---|---|
DAWIN WINGATE | Registered Agent |
Name | Role |
---|---|
CARL WHITE | Director |
GEORGE MOORMAN | Director |
DELISSA WEBB | Director |
Dawin Wingate | Director |
LaTosha Reynolds | Director |
Joyce Parks | Director |
Name | Role |
---|---|
REGINALD L. THOMAS | Incorporator |
Name | Role |
---|---|
Dawin Wingate | President |
Name | Role |
---|---|
Joyce Parks | Treasurer |
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