Name: | EAST END COMMUNITY DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 2015 (10 years ago) |
Organization Date: | 24 Mar 2015 (10 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0917499 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 369 BASSETT AVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Billie Mallory | General Manager |
Name | Role |
---|---|
Billie Mallory | Director |
Charles Hunt | Director |
Henry Lear | Director |
ANGELIA DRAKE | Director |
ROBERT HODGE | Director |
SHERRY GARTH | Director |
ROBERT EIDSEN | Director |
Name | Role |
---|---|
CHARLES HUNT | Secretary |
Name | Role |
---|---|
ANGELIA DRAKE | Chairman |
Name | Role |
---|---|
CHARLES HUNT | Treasurer |
Name | Role |
---|---|
BILLIE MALLORY | Registered Agent |
Name | Role |
---|---|
BILLIE MALLORY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-06-24 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-07 |
Annual Report | 2021-08-27 |
Annual Report | 2020-02-26 |
Principal Office Address Change | 2019-05-24 |
Registered Agent name/address change | 2019-05-24 |
Annual Report | 2019-05-24 |
Annual Report | 2018-04-19 |
Sources: Kentucky Secretary of State