Search icon

EAST KENTUCKY INDEPENDANT SERVICE ORGANIZATION, INC.

Company Details

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

Incorporator

Name Role
JOSEPH RHODES Incorporator
WILLIAM LAMB Incorporator
RICHARD E. MOTLEY Incorporator

President

Name Role
R. David Motley President

Secretary

Name Role
Debbra Lynn Shephard Secretary

Vice President

Name Role
Sheila Ann Amyx Vice President

Director

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

Registered Agent

Name Role
DEBRA SHEPHARD Registered Agent

Former Company Names

Name Action
EAST KENTUCKY INDEPENDENT HOUSING CORPORATION, INC. Merger
EAST KENTUCKY INDEPENDENT SERVICE ORGANIZATION, INC. Old Name

Filings

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