Name: | THE WHITLEY COUNTY HOUSING IMPROVEMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1975 (50 years ago) |
Organization Date: | 24 May 1975 (50 years ago) |
Last Annual Report: | 06 Apr 2006 (19 years ago) |
Organization Number: | 0055752 |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | P. O. BOX 773, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Taylor | Vice President |
Name | Role |
---|---|
Teresa Black | Secretary |
Name | Role |
---|---|
Teresa Black | Treasurer |
Name | Role |
---|---|
Tom Whisman | Director |
Roddy Harrison | Director |
FOSTER LANE | Director |
J. M. BOSWELL | Director |
RAYMA NICHOLSON | Director |
Paul Estes | Director |
Name | Role |
---|---|
FOSTER LANE | Incorporator |
J. M. BOSWELL | Incorporator |
RAYMA NICHOLSON | Incorporator |
Name | Role |
---|---|
TERESA BLACK | Signature |
Name | Role |
---|---|
MR. E. PAUL RAINS | Registered Agent |
Name | Role |
---|---|
Roddy Harrison | President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-13 |
Administrative Dissolution | 2007-12-01 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-10-10 |
Annual Report | 2006-04-06 |
Annual Report | 2005-04-06 |
Annual Report | 2003-05-06 |
Annual Report | 2002-04-23 |
Annual Report | 2001-04-30 |
Annual Report | 2000-05-10 |
Sources: Kentucky Secretary of State