Search icon

THE BOARD 4 CHANGE, INC.

Company Details

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

President

Name Role
TIMOTHY JOHNSON President

Vice President

Name Role
LETITIA YOUNG Vice President

Treasurer

Name Role
LARITA LEE Treasurer

Director

Name Role
LUTHER BROWN Director
EDDIE BROWN Director
OPEEMA N JACKSON Director
JACKIE FURMON Director
CARL HARDIN Director
DANIELLE WAKABA Director

Registered Agent

Name Role
LUTHER L. BROWN, JR. Registered Agent

Secretary

Name Role
JACKIE LEE GRACE Secretary

Incorporator

Name Role
LUTHER L BROWN JR Incorporator

Filings

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