Name: | THE BOARD 4 CHANGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Feb 2017 (8 years ago) |
Organization Date: | 22 Feb 2017 (8 years ago) |
Last Annual Report: | 05 Jun 2020 (5 years ago) |
Organization Number: | 0977259 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1337 DIXIE HIGHWAY #205, LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY JOHNSON | President |
Name | Role |
---|---|
LETITIA YOUNG | Vice President |
Name | Role |
---|---|
LARITA LEE | Treasurer |
Name | Role |
---|---|
LUTHER BROWN | Director |
EDDIE BROWN | Director |
OPEEMA N JACKSON | Director |
JACKIE FURMON | Director |
CARL HARDIN | Director |
DANIELLE WAKABA | Director |
Name | Role |
---|---|
LUTHER L. BROWN, JR. | Registered Agent |
Name | Role |
---|---|
JACKIE LEE GRACE | Secretary |
Name | Role |
---|---|
LUTHER L BROWN JR | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 2021-11-02 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-28 |
Articles of Incorporation | 2017-02-22 |
Sources: Kentucky Secretary of State