Name: | GRAYSON HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 22 Jan 1962 (63 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0020551 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42726 |
City: | Clarkson, Millerstown, Peonia, Rock Creek, Wax |
Primary County: | Grayson County |
Principal Office: | 29 OLD HARTFORD RD, CANEYVILLE , KY 42726 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLEN H. GOFF | Incorporator |
DAVID DAVISON | Incorporator |
C. A. YOUNG | Incorporator |
BOYD SISK | Incorporator |
SHELTON LIKINS | Incorporator |
Name | Role |
---|---|
C. A. YOUNG | Director |
Robert Hatfield | Director |
BOYD SISK | Director |
SHELTON LIKINS | Director |
GLEN H. GOFF | Director |
DAVID DAVISON | Director |
Ricky Paul | Director |
Nina Meredith | Director |
Barry Anderson | Director |
Name | Role |
---|---|
LAURA GOFF | Registered Agent |
Name | Role |
---|---|
LAURA GOFF | President |
Name | Role |
---|---|
NANCY JO ESCUE | Secretary |
Name | Role |
---|---|
DEBBIE BRACKETT | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Principal Office Address Change | 2024-05-15 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Sources: Kentucky Secretary of State