Search icon

FOCUS ON RACE RELATIONS: FRANKFORT INC.

Company Details

Name: FOCUS ON RACE RELATIONS: FRANKFORT INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Oct 2019 (5 years ago)
Organization Date: 18 Oct 2019 (5 years ago)
Last Annual Report: 14 Jan 2025 (3 months ago)
Organization Number: 1075047
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 973, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KBR4KEVJJJ65 2024-04-09 826 SPRINGHILL LN, FRANKFORT, KY, 40601, 8887, USA P O BOX 973, FRANKFORT, KY, 40602, 0973, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-04-12
Initial Registration Date 2021-06-25
Entity Start Date 2017-10-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTAFER POWE
Address 1005 RIVER BEND ROAD, FRANKFORT, KY, 40601, 2639, USA
Government Business
Title PRIMARY POC
Name MARY J HAMILTON
Address 65 SPRINGHILL ROAD, FRANKFORT, KY, 40601, 9211, USA
Title ALTERNATE POC
Name KRISTAFER POWE
Role VICE PRESIDENT
Address 1005 RIVER BEND ROAD, FRANKFORT, KY, 40601, USA
Past Performance
Title PRIMARY POC
Name ED POWE
Role PRESIDENT
Address 826 SPRINGHILL LN, FRANKFORT, KY, 40601, USA
Title ALTERNATE POC
Name MELANIE VANHOUTEN
Role TREASURER
Address 3355 LAWRENCEBURG ROAD, FRANKFORT, KY, 40601, USA

Registered Agent

Name Role
KRISTAFER LYNNE POWE Registered Agent

President

Name Role
Kristie Powe President

Director

Name Role
Irma Johnson Director
Paula Miller Director
Kierahn Johnson Director
Lavon Rachelle Chattin Director
ED POWE Director
SCOTT ROLLINS Director
MARY HAMILTON Director
KRISTIE POWE Director
REGINA WINK-SWINFORD Director

Incorporator

Name Role
ED POWE Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-01-14
Annual Report 2025-01-14
Registered Agent name/address change 2024-05-25
Registered Agent name/address change 2024-05-25
Annual Report 2024-05-25
Annual Report 2023-02-07
Annual Report 2022-08-16
Annual Report 2021-05-27
Annual Report 2020-04-16
Articles of Incorporation 2019-10-18

Sources: Kentucky Secretary of State