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 |
Name | Role |
---|---|
David Wisenhorn | Treasurer |
Name | Role |
---|---|
Kevin Payton | President |
Name | Role |
---|---|
Demetria Blair | Vice President |
Name | Role |
---|---|
Ben Allen | Secretary |
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 |
Name | Role |
---|---|
JULIUS JOHNSON | Incorporator |
KWAME CALDWELL | Incorporator |
DOMUNIQUE THOMAS | Incorporator |
DAVID WEISENHORN | Incorporator |
JARED SLOAN | Incorporator |
DAVID COZART | Incorporator |
JILL SEYFRED | Incorporator |
Name | Role |
---|---|
DAVID COZART | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-08-02 |
Annual Report | 2022-07-08 |
Articles of Incorporation | 2021-07-28 |
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