Name: | FARMDALE ADULT CITIZENS TOWERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jun 1979 (46 years ago) |
Organization Date: | 11 Jun 1979 (46 years ago) |
Last Annual Report: | 29 Jun 2018 (7 years ago) |
Organization Number: | 0118570 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 6440 OUTER LOOP, REV. JIM SHERRILL, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6CT75 | Active | Non-Manufacturer | 2011-04-25 | 2024-06-01 | No data | No data | |||||||||||||||
|
POC | MICHAEL CHILDERS |
Phone | +1 502-419-3860 |
Fax | +1 502-239-6329 |
Address | 6440 OUTER LOOP OFC, LOUISVILLE, KY, 40228 1895, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
ROBERT ALLEN | Director |
DON ELDER | Director |
BYRON HUFF | Director |
OLIVER C. HUFF | Director |
EMMITT KEITH | Director |
Pam Shepherd | Director |
GARY Welch | Director |
Jim Stevens | Director |
M.C. Robison | Director |
Larry Nelson | Director |
Name | Role |
---|---|
DON ELDER | Incorporator |
BYRON HUFF | Incorporator |
OLIVER C. HUFF | Incorporator |
Name | Role |
---|---|
MICHAEL E CHILDERS | Registered Agent |
Name | Role |
---|---|
Michael Childers | Managing Agent |
Name | Role |
---|---|
Arnie Wilson | President |
Name | File Date |
---|---|
Dissolution | 2018-07-06 |
Annual Report | 2018-06-29 |
Amendment | 2017-11-09 |
Registered Agent name/address change | 2017-04-19 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-21 |
Annual Report | 2015-04-02 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-15 |
Annual Report | 2012-02-10 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36T791016-09Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2008-10-01 | 2009-08-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36T791016-08M | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36T791016-08Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36T791016-07Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | No data | No data | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State