Name: | KENTUCKY HOUSING ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 1940 (85 years ago) |
Organization Date: | 06 Mar 1940 (85 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0179202 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42038 |
City: | Eddyville |
Primary County: | Lyon County |
Principal Office: | % GERALD BOARD, P O BOX 321, P O BOX 321, EDDYVILLE, EDDYVILLE, KY 42038 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CINDY BOWEN | Treasurer |
Name | Role |
---|---|
CHERI JAMES | President |
Name | Role |
---|---|
LEONA ADKINS | Director |
JEWEL MCINTOSH | Director |
ANETA GRUGIN | Director |
PETER JONES | Director |
ROBERT HAYES | Director |
Name | Role |
---|---|
T. WARD HAVELY | Incorporator |
CHAS. H. BERRYMAN | Incorporator |
HUGH MERIWETHER | Incorporator |
Name | Role |
---|---|
JENNY CHEEK | Secretary |
Name | Role |
---|---|
LUTHER G BOARD | Registered Agent |
Name | Action |
---|---|
KENTUCKY HOUSING AND REDEVELOPMENT ASSOCIATION | Old Name |
KENTUCKY HOUSING ASSOCIATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-04 |
Sources: Kentucky Secretary of State