Search icon

THE SILENT WORKERS' CIRCLE (FRANKFORT, KENTUCKY) OF THE INTERNATIONAL ORDER OF THE KINGS' DAUGHTERS AND SONS

Company claim

Is this your business?

Get access!

Company Details

Name: THE SILENT WORKERS' CIRCLE (FRANKFORT, KENTUCKY) OF THE INTERNATIONAL ORDER OF THE KINGS' DAUGHTERS AND SONS
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 May 1903 (122 years ago)
Organization Date: 14 May 1903 (122 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0048325
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 220 HANNA PLACE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
MRS. MARY K. HAZELRIGG Director
MRS. MABEL A. ELLIOTT Director
MRS. AFFIE W. RESPESS Director
JUDIE BLAKE Director
CAROL RAWLINGS Director
JEAN SHAW Director
JOHN BAUGHMAN Director
WILLIAM BOWKER Director
JOY FEIST Director
MRS. ANNIE M. LINDSEY Director

Secretary

Name Role
JANE WHITE Secretary

President

Name Role
JACKIE HERNANDEZ President

Treasurer

Name Role
BILLIE LEE Treasurer

Incorporator

Name Role
MISS ANNIE M. CRUTCHER Incorporator
MRS. J. W. STUART Incorporator
MISS LULIE GIBSON Incorporator
FLORINE HAVENS Incorporator
MRS. J. BURFORD HENDRICK Incorporator

Vice President

Name Role
ANN JUDY Vice President

Registered Agent

Name Role
JEAN PEYTON Registered Agent

Unique Entity ID

Unique Entity ID:
WGZVJHPLEKZ1
CAGE Code:
6BHF0
UEI Expiration Date:
2025-12-31

Business Information

Doing Business As:
KING'S DAUGHTERS APARTMENTS
Activation Date:
2025-01-02
Initial Registration Date:
2011-03-17

Commercial and government entity program

CAGE number:
6BHF0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-02
SAM Expiration:
2025-12-31

Contact Information

POC:
JEAN PEYTON

Former Company Names

Name Action
THE SILENT WORKERS OF THE KING'S DAUGHTERS CIRCLE OF FRANKFORT, KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
KING'S DAUGHTERS APARTMENTS Inactive 2014-12-21

Filings

Name File Date
Annual Report 2024-06-24
Registered Agent name/address change 2023-06-05
Annual Report 2023-06-05
Certificate of Assumed Name 2023-01-26
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

Date:
2018-09-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
MULTIFAMILY HOUSING SERVICE COORDINATORS
Obligated Amount:
31725.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-09-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
487636.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
504050.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-07
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
447544.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-09-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
468125.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State