Name: | CHURCH HOUSING ASSOCIATION OF PRESTONSBURG, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 05 Jan 1968 (57 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0009352 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 34 MAYS BRANCH ROAD, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMZQCRJGPJ59 | 2025-04-30 | 34 MAYS BR, PRESTONSBURG, KY, 41653, 1853, USA | 34 MAYS BRANCH, PRESTONSBURG, KY, 41653, 1853, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | CHURCH HOUSING ASSOCIATION PRESTONB |
Division Name | HIGHLAND HEIGHTS |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-05-02 |
Initial Registration Date | 2009-06-17 |
Entity Start Date | 1968-11-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JODY COLLINS |
Address | 34 MAYS BRANCH, PRESTONSBURG, KY, 41653, 1853, USA |
Title | ALTERNATE POC |
Name | JODY COLLINS |
Address | 34 MAYS BRANCH, PRESTONSBURG, KY, 41653, 1853, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JODY R COLLINS |
Address | 34 MAYS BRANCH, PRESTONSBURG, KY, 41653, 1853, USA |
Title | ALTERNATE POC |
Name | JODY COLLINS |
Address | 34 MAYS BRANCH, PRESTONSBURG, KY, 41653, 1853, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | JODY COLLINS |
Address | 34 MAYS BRANCH, PRESTONSBURG, KY, 41653, 1853, USA |
Title | ALTERNATE POC |
Name | JODY COLLINS |
Address | 34 MAYS BRANCH, PRESTONSBURG, KY, 41653, 1853, USA |
Name | Role |
---|---|
W. D. JAGGERS | Incorporator |
MILTON SKIFF | Incorporator |
RICHARD SWEET | Incorporator |
Name | Role |
---|---|
BOBBY CARPENTER, INC. | Registered Agent |
Name | Role |
---|---|
Dr. Eugene Blackburn | Vice President |
Name | Role |
---|---|
Reverend Bobby Carpenter | President |
Name | Role |
---|---|
JERRY MEEK | Director |
KEVIN JETT | Director |
TOMMY POE | Director |
W. D. JAGGERS | Director |
MILTON SKIFF | Director |
RICHARD SWEET | Director |
Name | Role |
---|---|
Jody Rae Collins | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-24 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-17 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-05 |
Annual Report | 2016-03-09 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36M000090-11Z | Department of Housing and Urban Development | 14.197 - MULTIFAMILY ASSISTED HOUSING REFORM AND AFFORDABILITY ACT | 2010-09-12 | 2025-09-30 | CONT RENS-ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36M000090-10Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2009-07-01 | 2025-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36M000090-07Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | No data | No data | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State