Name: | GRAYSON HOUSING, INC. II |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 1983 (42 years ago) |
Organization Date: | 19 May 1983 (42 years ago) |
Last Annual Report: | 26 May 2015 (10 years ago) |
Organization Number: | 0178070 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 505 William Thomason Byway, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN KIPPER | Director |
HOWARD WILLIAMS | Director |
PHYLLIS ANDERSON | Director |
MURRELL KINKADE | Director |
JAMES HARRISON | Director |
Ricky Paul | Director |
Laura Goff | Director |
Nina Ray | Director |
Claudia Bowman | Director |
Name | Role |
---|---|
HOWARD WILLIAMS | Incorporator |
Name | Role |
---|---|
HOWARD WILLIAMS | Registered Agent |
Name | Role |
---|---|
Howard Williams | President |
Name | Role |
---|---|
Phyllis Anderson | Secretary |
Name | Role |
---|---|
James Harrison | Vice President |
Name | File Date |
---|---|
Dissolution | 2016-02-10 |
Annual Report | 2015-05-26 |
Annual Report | 2014-01-24 |
Annual Report | 2013-04-22 |
Annual Report | 2012-04-11 |
Annual Report | 2011-06-09 |
Annual Report | 2010-03-22 |
Annual Report | 2009-01-14 |
Annual Report | 2008-01-17 |
Annual Report | 2007-01-12 |
Sources: Kentucky Secretary of State