Name: | KENTUCKY HARM REDUCTION COALITION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jan 2015 (10 years ago) |
Organization Date: | 26 Jan 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0908406 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1202 South Third Street, Suite 103, Louisville, KY 40203 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NB9NC77A4Q37 | 2023-03-30 | 620 S 3RD ST STE 102, LOUISVILLE, KY, 40202, 2445, USA | 620 S 3RD ST STE 102, LOUISVILLE, KY, 40202, 2445, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-03-08 |
Initial Registration Date | 2022-02-28 |
Entity Start Date | 2015-01-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 624190, 812199 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ERICA WILLIAMS-ARCHIE |
Role | EXECUTIVE ADMINISTRATOR |
Address | 620 SOUTH 3RD STREET, SUITE 102, LOUISVILLE, KY, 40202, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ERICA WILLIAMS-ARCHIE |
Role | EXECUTIVE ADMINISTRATOR |
Address | 620 SOUTH 3RD STREET, SUITE 102, LOUISVILLE, KY, 40202, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
James Patrick Murphy | Vice President |
Name | Role |
---|---|
Lee R Read | Director |
Donald Davis | Director |
Arlene Rice | Director |
Lynne Huckleberry | Director |
Henry Lucas | Director |
Miran McClendon | Director |
Alaina Sweasy | Director |
Samiyyah Sledge | Director |
Stacie Sylvester | Director |
Madeline Watts | Director |
Name | Role |
---|---|
Lee R Read | Incorporator |
Name | Role |
---|---|
Erica Williams-Archie | Registered Agent |
Name | Role |
---|---|
Rachel Vickers-Smith | Secretary |
Name | Role |
---|---|
Lynne Huckleberry | Treasurer |
Name | Role |
---|---|
Henry Lucas | President |
Name | Action |
---|---|
Metro Louisville Harm Reduction Task Force Corporation | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-15 |
Principal Office Address Change | 2024-03-15 |
Annual Report | 2024-03-15 |
Annual Report | 2023-05-04 |
Principal Office Address Change | 2023-02-14 |
Annual Report | 2022-03-21 |
Annual Report | 2021-05-04 |
Principal Office Address Change | 2021-05-04 |
Annual Report | 2020-02-17 |
Sources: Kentucky Secretary of State