Name: | EAST KENTUCKY INDEPENDANT SERVICE ORGANIZATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1980 (45 years ago) |
Organization Date: | 24 May 1980 (45 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0087711 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 775 FOGG PIKE MT. STERLING, KY. 40353, 775 FOGG PIKE MT. STERLING, KY. 40353, PRESIDENT, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH RHODES | Incorporator |
WILLIAM LAMB | Incorporator |
RICHARD E. MOTLEY | Incorporator |
Name | Role |
---|---|
R. David Motley | President |
Name | Role |
---|---|
Debbra Lynn Shephard | Secretary |
Name | Role |
---|---|
Sheila Ann Amyx | Vice President |
Name | Role |
---|---|
Richard David Motley | Director |
Sheila Ann Amyx | Director |
Debbra Lynn Shephard | Director |
RICHARD E. MOTLEY | Director |
H. M. FANNIN | Director |
JOSEPH RHODES | Director |
Name | Role |
---|---|
DEBRA SHEPHARD | Registered Agent |
Name | Action |
---|---|
EAST KENTUCKY INDEPENDENT HOUSING CORPORATION, INC. | Merger |
EAST KENTUCKY INDEPENDENT SERVICE ORGANIZATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-28 |
Annual Report | 2023-04-05 |
Annual Report Amendment | 2023-04-05 |
Registered Agent name/address change | 2022-06-07 |
Annual Report | 2022-06-07 |
Annual Report | 2021-04-15 |
Annual Report | 2020-03-11 |
Principal Office Address Change | 2020-02-20 |
Annual Report | 2019-04-26 |
Sources: Kentucky Secretary of State