Name: | PUBLIC HOUSING CORPORATION OF STURGIS |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 1978 (46 years ago) |
Organization Date: | 04 Oct 1978 (46 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0112573 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | P. O. BOX 252, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAUREL KELLEY ALLOWAY | Secretary |
Name | Role |
---|---|
LAUREL KELLEY ALLOWAY | Treasurer |
Name | Role |
---|---|
REV. LAWRENCE HOWARD | Director |
J. TOM BERRY | Director |
ROBERT BURROWS | Director |
MRS. CHARLES HAZEL | Director |
BETTY FARTHING | Director |
GREG WARMACK | Director |
STEVE HOLT | Director |
GARLAND CERTAIN | Director |
DENNIS ODOM | Director |
CATHY DAY | Director |
Name | Role |
---|---|
REV. LAWRENCE HOWARD | Incorporator |
J. TOM BERRY | Incorporator |
ROBERT BURROW | Incorporator |
MRS. CHARLES HAZEL | Incorporator |
BETTY FARTHING | Incorporator |
Name | Role |
---|---|
LAUREL KELLEY ALLOWAY | Registered Agent |
Name | Role |
---|---|
GARLAND CERTAIN | President |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-03-28 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-06 |
Annual Report | 2020-06-16 |
Registered Agent name/address change | 2019-05-29 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-06 |
Sources: Kentucky Secretary of State