Name: | HOUSING AUTHORITY OF OLIVE HILL, KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 1981 (44 years ago) |
Organization Date: | 04 Aug 1981 (44 years ago) |
Last Annual Report: | 29 Jun 2024 (8 months ago) |
Organization Number: | 0158717 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | 501 TUGART ST., OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Starlene Harris | Registered Agent |
Name | Role |
---|---|
Mary Jordan | Director |
Sue Adkins | Director |
Jerry Callihan | Director |
Nathan Eldridge | Director |
Judy Harris | Director |
PAUL HENSLEY | Director |
H. T. SPARKS | Director |
FRANCIS TIERNEY | Director |
NOAH BEAR | Director |
CLIFF MADDEN | Director |
Name | Role |
---|---|
Starlene None Harris | Officer |
Name | Role |
---|---|
PAUL HENSLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Registered Agent name/address change | 2023-06-29 |
Annual Report | 2023-06-29 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-13 |
Annual Report | 2020-05-29 |
Registered Agent name/address change | 2020-05-29 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-19 |
Reinstatement Certificate of Existence | 2018-02-01 |
Sources: Kentucky Secretary of State