Name: | KENTUCKY AFFORDABLE HOUSING ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 1984 (41 years ago) |
Organization Date: | 08 Aug 1984 (41 years ago) |
Last Annual Report: | 16 Jun 1999 (26 years ago) |
Organization Number: | 0192356 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 342 WALLER AVE., STE. 2, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SANDY BONDURANT | Director |
JAMES E. ASHCRAFT | Director |
RUTH SOHM | Director |
GARRY WATKINS | Director |
LOIS B. MOFFETT | Director |
Name | Role |
---|---|
JAMES E. ASHCRAFT | Incorporator |
RUTH SOHM | Incorporator |
GARRY WATKINS | Incorporator |
LOIS B. MOFFETT | Incorporator |
SANDY BOUNDURANT | Incorporator |
Name | Role |
---|---|
Dottie Stinnett | Secretary |
Name | Role |
---|---|
Ellen Budde | Treasurer |
Name | Role |
---|---|
TRINA HASKINS | Registered Agent |
Name | Role |
---|---|
Trina Haskins | President |
Name | Role |
---|---|
Garry Watkins | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-16 |
Annual Report | 1998-04-02 |
Statement of Change | 1998-03-31 |
Annual Report | 1996-07-01 |
Amended and Restated Articles | 1995-12-06 |
Statement of Change | 1995-11-03 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State