Name: | ELKHORN CITY HOUSING DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 1971 (54 years ago) |
Organization Date: | 13 May 1971 (54 years ago) |
Last Annual Report: | 06 Aug 2024 (7 months ago) |
Organization Number: | 0015727 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41522 |
City: | Elkhorn City, Draffin, Senterville |
Primary County: | Pike County |
Principal Office: | P. O. BOX 1375, ATTN: GYPSY CANTRELL, ELKHORN CITY, KY 41522 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GYPSY CANTRELL | Registered Agent |
Name | Role |
---|---|
Gypsy Cantrell | President |
Name | Role |
---|---|
Delana Wallace | Secretary |
Name | Role |
---|---|
Delana Wallace | Director |
MIKE TAYLOR | Director |
JOHNNY WRIGHT | Director |
ROY LOONEY | Director |
JOHN MOORE | Director |
Name | Role |
---|---|
JOHNNY ` WRIGHT | Treasurer |
Name | Role |
---|---|
RAY POWELL | Incorporator |
ROBERT H. MARTIN | Incorporator |
PRESTON FARMER | Incorporator |
CLARNEY MULLINS | Incorporator |
GLENN CRUMBLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-06-14 |
Annual Report | 2022-09-30 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-08 |
Annual Report | 2018-06-21 |
Annual Report | 2017-05-18 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2247437801 | 2020-05-22 | 0457 | PPP | P.O. Box 1375, ELKHORN CITY, KY, 41522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State