Search icon

WINCHESTER PUBLIC HOUSING CORPORATION

Company Details

Name: WINCHESTER PUBLIC HOUSING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Aug 1980 (45 years ago)
Organization Date: 11 Aug 1980 (45 years ago)
Last Annual Report: 20 Aug 2024 (8 months ago)
Organization Number: 0148911
Industry: Administration of Environmental Quality and Housing Programs
Number of Employees: Small (0-19)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: P.O. BOX 56, WINCHESTER, KY 40392-0056
Place of Formation: KENTUCKY

Director

Name Role
FRED TEGGE Director
MICHAEL S SMITH Director
CARROLL E. ECTON Director
JAMES M. GIVENS Director
KENNETH H. MILLER Director
CHARLES G. STEPHENSON Director
GRAELIN MENIFEE Director
Cheri James Director
Rosalinda Gay Director

Incorporator

Name Role
CARROLL E. ECTON Incorporator
KENNETH H. MILLER Incorporator
JAMES M. GIVENS Incorporator
CHARLES G. STEPHENSON Incorporator
FRED TEGGE Incorporator

Registered Agent

Name Role
Cheri James Registered Agent

President

Name Role
Michael Smith President

Secretary

Name Role
Cheri James Secretary

Treasurer

Name Role
Cheri James Treasurer

Officer

Name Role
Gralin Menifee Officer

Filings

Name File Date
Dissolution 2024-09-10
Annual Report 2024-08-20
Registered Agent name/address change 2024-08-20
Annual Report 2023-05-11
Annual Report 2022-03-09
Annual Report 2021-03-29
Annual Report 2020-06-04
Annual Report 2019-05-01
Annual Report 2018-06-28
Annual Report 2017-03-14

Sources: Kentucky Secretary of State