Name: | MAGOFFIN COUNTY HOUSING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jul 1971 (54 years ago) |
Organization Date: | 28 Jul 1971 (54 years ago) |
Last Annual Report: | 11 Mar 2003 (22 years ago) |
Organization Number: | 0033294 |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | 150 COLLEGE ST D-12, SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WAYNE D. COLLINSWORTH | Registered Agent |
Name | Role |
---|---|
Joe P Conley | Director |
Todd Preston | Director |
Jean Collins | Director |
KELLY RISNER | Director |
OLLIE J. ARNETT | Director |
WM. J. CANTRELL | Director |
ELMER ARNETT | Director |
EARL C. PRATER | Director |
Name | Role |
---|---|
Wayne D Collinsworth | Secretary |
Name | Role |
---|---|
Shirley Borders | President |
Name | Role |
---|---|
Wayne D Collinsworth | Treasurer |
Name | Role |
---|---|
KELLY RISNER | Incorporator |
OLLIE J. ARNETT | Incorporator |
WM. J. CANTRELL | Incorporator |
ELMER ARNETT | Incorporator |
EARL C. PRATER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2004-12-28 |
Sixty Day Notice Return | 2004-12-14 |
Annual Report | 2003-04-29 |
Reinstatement | 2002-08-13 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Annual Report | 1999-08-02 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-16 |
Sources: Kentucky Secretary of State