Search icon

KENTUCKY HARM REDUCTION COALITION CORPORATION

Company Details

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 (4 months 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

Director

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

Incorporator

Name Role
Lee R Read Incorporator

Registered Agent

Name Role
Erica Williams-Archie Registered Agent

Secretary

Name Role
Rachel Vickers-Smith Secretary

Treasurer

Name Role
Lynne Huckleberry Treasurer

President

Name Role
Henry Lucas President

Vice President

Name Role
James Patrick Murphy Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NB9NC77A4Q37
CAGE Code:
99MT3
UEI Expiration Date:
2023-03-30

Business Information

Activation Date:
2022-03-08
Initial Registration Date:
2022-02-28

Former Company Names

Name Action
Metro Louisville Harm Reduction Task Force Corporation Old Name

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2024-03-15
Registered Agent name/address change 2024-03-15
Annual Report 2024-03-15
Annual Report 2023-05-04

Sources: Kentucky Secretary of State