Search icon

Dr. Martin Luther King, Jr. Holiday Celebration Committee Incorporated

Company Details

Name: Dr. Martin Luther King, Jr. Holiday Celebration Committee Incorporated
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Nov 2014 (10 years ago)
Organization Date: 21 Nov 2014 (10 years ago)
Last Annual Report: 21 Jun 2019 (6 years ago)
Organization Number: 0903293
ZIP code: 40506
City: Lexington
Primary County: Fayette County
Principal Office: 214 MAIN BLDG., UNIVERSITY OF KENTUCKY, Lexington, KY 40506-0032
Place of Formation: KENTUCKY

Director

Name Role
CHESTER GRUNDY Director
TERRY ALLEN Director
JAY ALEXANDER Director
DALE MORGAN Director
CHARLENE WALKER Director
MARYANN PORTER Director
JAMES BROWN Director
ASHLEY SMITH Director
Terry Allen Director
Chester Grundy Director

Chairman

Name Role
CHESTER GRUNDY Chairman
JAMES BROWN Chairman

Secretary

Name Role
TERRY ALLEN Secretary

Registered Agent

Name Role
Chester Grundy Registered Agent

Incorporator

Name Role
George A Brown Jr Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-21
Annual Report 2018-04-20
Annual Report 2017-05-12
Annual Report Amendment 2016-12-12
Reinstatement Certificate of Existence 2016-12-07
Reinstatement 2016-12-07
Reinstatement Approval Letter Revenue 2016-12-07
Principal Office Address Change 2016-12-07
Registered Agent name/address change 2016-12-07

Sources: Kentucky Secretary of State