Name: | HUMAN ECONOMIC APPALACHIAN DEVELOPMENT (HEAD), INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 1974 (51 years ago) |
Organization Date: | 05 Jul 1974 (51 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0024312 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | P. O. BOX 955, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENN BIDDLE | Director |
E. T. EHRESMAN | Director |
WILBUR HITCHCOCK | Director |
CHAS. LEROY LAWSON | Director |
ROBT. F. LUNDY | Director |
Rev. Lon Oliver | Director |
Sherry Trent | Director |
Mae Humiston | Director |
Kaye Hall | Director |
Name | Role |
---|---|
M. DWAYNE YOST | Incorporator |
E. T. EHRESMAN | Incorporator |
CHAS. LEROY LAWSON | Incorporator |
Name | Role |
---|---|
JASON HALE | Registered Agent |
Name | Role |
---|---|
Rev. Lon Oliver | Officer |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-05-19 |
Annual Report | 2022-06-02 |
Registered Agent name/address change | 2022-06-02 |
Principal Office Address Change | 2021-05-20 |
Annual Report | 2021-05-20 |
Registered Agent name/address change | 2020-05-19 |
Annual Report | 2020-05-19 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-15 |
Sources: Kentucky Secretary of State