Name: | PADUCAH - MCCRACKEN COUNTY HABITAT FOR HUMANITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 1981 (44 years ago) |
Organization Date: | 22 Jun 1981 (44 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Organization Number: | 0157477 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | PO BOX 7343, PADUCAH, KY 42002 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jocelyn Craddock | Director |
REV. JOHN AUSTIN | Director |
FRANK CARVELL | Director |
Jo Anna Brown | Director |
Lenny Powley | Director |
HELEN WILLIAMS | Director |
JOHN MILLER | Director |
GARY MULLANY | Director |
Name | Role |
---|---|
Blake Vandermeulen | Secretary |
Name | Role |
---|---|
Mike Chumbler | Vice President |
Name | Role |
---|---|
Curtis Jones | Treasurer |
Name | Role |
---|---|
REV. JOHN E. AUSTIN | Incorporator |
JOHN C. MILLER | Incorporator |
GARY E. MULLANEY | Incorporator |
GENEVA FISHER | Incorporator |
Name | Role |
---|---|
Melissa Newberry | President |
Name | Role |
---|---|
BRENDA LANGLOIS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001638 | Exempt Organization | Inactive | - | - | - | - | Paducah, MCCRACKEN, KY |
Department of Charitable Gaming | ORG0002890 | Organization | Active | - | - | - | 2025-06-24 | Paducah, MCCRACKEN, KY |
Department of Financial Institutions | NP70957 | Non-Profit | Current - Exempted | - | - | - | - | 100 Fountain AvenueSuite 207Paducah , KY 42001 |
Name | Action |
---|---|
PADUCAH HABITAT FOR HUMANITY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Annual Report | 2023-03-24 |
Annual Report | 2022-05-06 |
Annual Report | 2021-03-24 |
Annual Report | 2020-02-26 |
Annual Report | 2019-06-03 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-24 |
Registered Agent name/address change | 2017-05-24 |
Registered Agent name/address change | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8134127008 | 2020-04-08 | 0457 | PPP | 100 FOUNTAIN AVE SUITE 207, PADUCAH, KY, 42001-2713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1546708300 | 2021-01-17 | 0457 | PPS | 100 Fountain Ave Ste 207, Paducah, KY, 42001-2772 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State