Name: | JUBILEE HOUSING INC., OF KENTUCKY NO. 2 |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 1977 (48 years ago) |
Organization Date: | 24 Mar 1977 (48 years ago) |
Last Annual Report: | 30 Oct 2007 (17 years ago) |
Organization Number: | 0079138 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3524 GEORGETOWN CIRCLE, LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JULIA ANN DANIEL | Vice President |
Name | Role |
---|---|
CHARLES MERZ | Registered Agent |
Name | Role |
---|---|
JAMES R. DANIEL | Director |
James R Daniel | Director |
Mona Jones | Director |
Faith Dixon | Director |
Charlotte Hibbs | Director |
JULIA ANN DANIEL | Director |
G. PHILLIP DEEB, JR. | Director |
Name | Role |
---|---|
Charlotte Hibbs | Secretary |
Name | Role |
---|---|
James R Daniel | President |
Name | Role |
---|---|
JAMES R DANIEL | Signature |
Name | Role |
---|---|
JIM DANIEL | Incorporator |
KAREN DAWKINS | Incorporator |
DAVID GRAVES | Incorporator |
DAVID PHILLIPS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2007-11-09 |
Annual Report | 2007-10-30 |
Annual Report | 2006-05-16 |
Annual Report | 2005-06-16 |
Annual Report | 2003-06-25 |
Annual Report | 2002-05-06 |
Annual Report | 2001-12-07 |
Statement of Change | 2000-08-10 |
Annual Report | 2000-08-04 |
Annual Report | 1999-07-21 |
Sources: Kentucky Secretary of State