Search icon

THOMAS J. MALLOY HOME ASSOCIATION, INC.

Company Details

Name: THOMAS J. MALLOY HOME ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jun 1973 (52 years ago)
Organization Date: 13 Jun 1973 (52 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0033358
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 945 E COUNT FLEET CIR, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
THOMAS P. LUDLAM Director
ROY E. RIESENWEBER Director
RICHARD J. DEVINE Director
KEVIN HEIGHTON Director
STEVE SCHUHMANN Director
DARON PENDERGRAFT Director
WILLIAM F. BURKS, JR. Director

Registered Agent

Name Role
GREGORY S. BURNS Registered Agent

President

Name Role
Gregory S Burns President

Incorporator

Name Role
THOMAS P. LUDLAM Incorporator
WILLIAM F. BURKS, JR. Incorporator
ROY E. RIESENWEBER Incorporator
RICHARD J. DEVINE Incorporator

Vice President

Name Role
Joseph MYERS Vice President

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Principal Office Address Change 2023-05-02
Annual Report 2022-06-28
Reinstatement Certificate of Existence 2021-11-24
Reinstatement 2021-11-24
Reinstatement Approval Letter Revenue 2021-11-24
Principal Office Address Change 2021-11-24
Registered Agent name/address change 2021-11-24

Sources: Kentucky Secretary of State