Name: | HOUSING NOW-FLAGET, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 1982 (43 years ago) |
Organization Date: | 04 Jun 1982 (43 years ago) |
Last Annual Report: | 31 Jan 2025 (3 months ago) |
Organization Number: | 0167517 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4410 RIVER PARK DR., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WLJ8NCHSKN35 | 2024-12-18 | 4410 RIVER PARK DR, LOUISVILLE, KY, 40211, 3246, USA | 2171 JUDICIAL DRIVE, SUITE 200, GERMANTOWN, TN, 38138, 3800, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-21 |
Initial Registration Date | 2005-05-20 |
Entity Start Date | 1982-06-04 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LARRY SISSON |
Address | 2171 JUDICIAL DRIVE, GERMANTOWN, TN, 38138, 3800, USA |
Title | ALTERNATE POC |
Name | KATHY HAYDEN |
Address | 2171 JUDICIAL DRIVE, GERMANTOWN, TN, 38138, 3800, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LARRY SISSON |
Address | 2171 JUDICIAL DRIVE, GERMANTOWN, TN, 38138, 3800, USA |
Title | ALTERNATE POC |
Name | KATHY HAYDEN |
Address | 2171 JUDICIAL DRIVE, GERMANTOWN, TN, 38138, 3800, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
William E. Russell, Jr. | Secretary |
Name | Role |
---|---|
William E. Russell, Jr. | Director |
CHARLES H. ANDERSON | Director |
EDWARD H. CHAMBERS | Director |
JOHN B. CLARKE | Director |
ARTHUR E. FRAZIER, JR. | Director |
FREDERICK R. LOUIS | Director |
Terry Johnson | Director |
Kelly Cates | Director |
Name | Role |
---|---|
VICTOR L. PRIEBE | Incorporator |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Terry Johnson | President |
Name | File Date |
---|---|
Annual Report | 2025-01-31 |
Annual Report | 2024-01-18 |
Annual Report | 2023-02-24 |
Annual Report | 2022-02-02 |
Annual Report | 2021-01-14 |
Annual Report | 2020-03-19 |
Annual Report | 2019-02-08 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-07 |
Annual Report | 2016-03-22 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36T811004-10Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2010-01-01 | 2010-10-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36T811004-09Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2008-10-01 | 2009-08-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36T811004-08Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State