Search icon

WESTERN KENTUCKY SENIOR CITIZENS UNION LABOR HOUSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN KENTUCKY SENIOR CITIZENS UNION LABOR HOUSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 1971 (54 years ago)
Organization Date: 08 Sep 1971 (54 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0055190
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 301 SOUTH 9TH STREET, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Director

Name Role
SAM EZELLE Director
B. J. BOND Director
WAYNE J. LARRISON Director
A. T. NEUNIER Director
W. B. SANDERS Director
Bill Londrigan Director
Alton Cunningham Director
Mike Vinson Director
Mike Stone Director
David Burnett Director

Incorporator

Name Role
J. R. GRAY Incorporator
HAROLD KINDRED Incorporator
KENNETH RAY MATHIS Incorporator
W. E. YOUNG Incorporator
B. J. BOND Incorporator

President

Name Role
Brandon Duncan President

Secretary

Name Role
Wayne Chambers Secretary

Vice President

Name Role
Jeffery Wiggins Vice President

Registered Agent

Name Role
BRANDON DUNCAN Registered Agent

Unique Entity ID

CAGE Code:
6B3U4
UEI Expiration Date:
2019-09-19

Business Information

Doing Business As:
JACKSON HOUSE
Activation Date:
2018-09-19
Initial Registration Date:
2011-03-09

Commercial and government entity program

CAGE number:
6B3U4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2023-09-19

Contact Information

POC:
TRAVIS YATES

Former Company Names

Name Action
WESTERN KENTUCKY SENIOR CITIZENS UNION LABOR HOUSING, INC. Merger
WESTERN KENTUCKY UNION LABOR SENIOR CITIZENS HOUSING CORPORATION Old Name

Assumed Names

Name Status Expiration Date
JACKSON HOUSE Inactive 2020-07-09

Filings

Name File Date
Annual Report 2016-06-30
Certificate of Withdrawal of Assumed Name 2016-05-02
Certificate of Assumed Name 2015-07-09
Annual Report 2015-06-30
Registered Agent name/address change 2015-06-30

USAspending Awards / Financial Assistance

Date:
2013-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
466857.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
577651.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
626208.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-11-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
991352.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
-417.00
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