Search icon

COMMONWEALTH CENTER FOR FATHERS AND FAMILIES, INC.

Company Details

Name: COMMONWEALTH CENTER FOR FATHERS AND FAMILIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jul 2021 (4 years ago)
Organization Date: 23 Jul 2021 (4 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 1160836
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 436 GEORGETOWN STREET , LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Treasurer

Name Role
David Wisenhorn Treasurer

President

Name Role
Kevin Payton President

Vice President

Name Role
Demetria Blair Vice President

Secretary

Name Role
Ben Allen Secretary

Director

Name Role
Julius Johnson Director
Kwame Caldwell Director
Bryan Hubbard Director
Laura Chowning Director
Joel Griffith Director
JULIUS JOHNSON Director
DAVID COZART Director
JILL SEYFRED Director
KWAME CALDWELL Director
DOMUNIQUE THOMAS Director

Incorporator

Name Role
JULIUS JOHNSON Incorporator
KWAME CALDWELL Incorporator
DOMUNIQUE THOMAS Incorporator
DAVID WEISENHORN Incorporator
JARED SLOAN Incorporator
DAVID COZART Incorporator
JILL SEYFRED Incorporator

Registered Agent

Name Role
DAVID COZART Registered Agent

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-08-02
Annual Report 2022-07-08
Articles of Incorporation 2021-07-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-22 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Other 71552.72
Executive 2023-09-12 2024 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Other 32891.1

Sources: Kentucky Secretary of State