Name: | COVENANT HOUSING FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 1984 (40 years ago) |
Organization Date: | 07 Nov 1984 (40 years ago) |
Last Annual Report: | 31 Mar 2015 (10 years ago) |
Organization Number: | 0195284 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1810 KLINE COURT, LOUISVILLE, KY 40205-2812 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM F. LIPPY | Registered Agent |
Name | Role |
---|---|
Mark Edwards | Secretary |
Name | Role |
---|---|
Eric Hansen | Vice President |
Name | Role |
---|---|
Robert Gutman,Sr | Treasurer |
Name | Role |
---|---|
Jason Lippy | Director |
Robert Joseph Gutman, Jr | Director |
Robert Joseph Gutman,SR | Director |
TIM LEE | Director |
JACK OLIVER | Director |
KATHY LEE | Director |
LINDA BOWMAN | Director |
DORIS RAYMER | Director |
Name | Role |
---|---|
William F. Lippy | President |
Name | Role |
---|---|
ROBIN SHIFFLETT | Incorporator |
MARGARET SHIFFLETT | Incorporator |
RONNIE ALLEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-03-31 |
Annual Report | 2014-01-29 |
Annual Report | 2013-09-12 |
Annual Report | 2012-08-22 |
Annual Report | 2011-07-27 |
Reinstatement | 2010-09-29 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-07-08 |
Annual Report | 2007-06-29 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1140322 | - | Unconditional Exemption | 333 GUTHRIE GRN STE 404, LOUISVILLE, KY, 40202-1834 | - | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State