Name: | BLUE GRASS COMMUNITY HOUSING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jun 1978 (47 years ago) |
Organization Date: | 08 Jun 1978 (47 years ago) |
Last Annual Report: | 02 Apr 2024 (a year ago) |
Organization Number: | 0089720 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 111 PROFESSIONAL CT, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VALERIA WRIGHT | Incorporator |
T. REXFORD CECIL | Incorporator |
IDA DOWNEY | Incorporator |
MATTIE RICE | Incorporator |
CHARLOTTE MCNEELY | Incorporator |
Name | Role |
---|---|
TROY ROBERTS | Registered Agent |
Name | Role |
---|---|
Mike Feldman | Vice President |
Name | Role |
---|---|
Johnetta Ogden | President |
Name | Role |
---|---|
Jenna COX | Secretary |
Name | Role |
---|---|
Eddie Carter | Director |
Juretta Wells | Director |
Roger Jennings | Director |
MATTIE RICE | Director |
IDA DOWNEY | Director |
VALERIA WRIGHT | Director |
T. REXFROD CECIL | Director |
CHARLOTTE MCNEELY | Director |
Name | File Date |
---|---|
Annual Report | 2024-04-02 |
Annual Report Amendment | 2024-04-02 |
Annual Report | 2023-04-01 |
Annual Report | 2022-03-21 |
Annual Report | 2021-03-18 |
Annual Report | 2020-05-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State