Name: | ADAIRVILLE PUBLIC HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jun 1970 (55 years ago) |
Organization Date: | 10 Jun 1970 (55 years ago) |
Last Annual Report: | 29 Jun 2002 (23 years ago) |
Organization Number: | 0000566 |
ZIP code: | 42202 |
City: | Adairville |
Primary County: | Logan County |
Principal Office: | 216 E. GALLATIN, ADAIRVILLE, KY 42202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN MASON BARNES | Registered Agent |
Name | Role |
---|---|
BILLY SMITH | Director |
WILLIS ALLEN | Director |
KATRINA RAMSEY | Director |
J. D. STONE | Director |
JOHN W. STOVALL | Director |
J. L. FUGATE | Director |
LARRY G. MAYES | Director |
WILLIAM WASHINGTON | Director |
Name | Role |
---|---|
BERNICE DICKERSON | Treasurer |
Name | Role |
---|---|
JOHN MASON BARNES | President |
Name | Role |
---|---|
RAY MCKINNEY | Vice President |
Name | Role |
---|---|
CAROL ROSS | Secretary |
Name | Role |
---|---|
ROGER KIMBALL | Incorporator |
ROBERT L. STAGGERS | Incorporator |
JOHN VAUGHN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-09-25 |
Annual Report | 2001-04-30 |
Reinstatement | 2001-02-05 |
Statement of Change | 2001-02-05 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Annual Report | 1999-08-02 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36M000084-09Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2008-10-01 | 2009-08-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36M000084-08M | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36M000084-08Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State