Search icon

GREENVILLE ELDERLY HOUSING CORPORATION

Company Details

Name: GREENVILLE ELDERLY HOUSING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 1987 (38 years ago)
Organization Date: 22 May 1987 (38 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0229581
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 100 PRICHETT DR, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y8L3CGH7RK55 2025-01-22 100 PRITCHETT DR, GREENVILLE, KY, 42345, 1533, USA 2565 SOUTH BREAKING A WAY, SUITE 200, BLOOMINGTON, IN, 47403, USA

Business Information

Division Name HAYES GIBSON PROPERTY SERVICES
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-25
Initial Registration Date 2024-01-23
Entity Start Date 1987-05-22
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERRY LOCKHART
Address 2565 SOUTH BREAKING A WAY, SUITE 200, BLOOMINGTON, IN, 47403, USA
Government Business
Title PRIMARY POC
Name TERRY LOCKHART
Address 2565 SOUTH BREAKING A WAY, SUITE 200, BLOOMINGTON, IN, 47403, USA
Past Performance
Title PRIMARY POC
Name LAYNE HURST
Address 2565 SOUTH BREAKING A WAY, SUITE 200, BLOOMINGTON, IN, 47403, USA

Incorporator

Name Role
DAVID JERNIGAN Incorporator
HAROLD SUMNER Incorporator
VIRGINIA PANNELL Incorporator
ERNEST ATKINS Incorporator

Registered Agent

Name Role
Yvonne Delgadillo Registered Agent

President

Name Role
Yvonne Delgadillo President

Treasurer

Name Role
Rick Langford Treasurer

Director

Name Role
HAROLD SUMNER Director
Yvonne Delgadillo Director
Rick Langford Director
Aaron Gilbert Director
Adam Barclay Director
DAVID JERNIGAN Director
VIRGINIA PANNELL Director
ERNEST ATKINS Director

Secretary

Name Role
Aaron Gilbert Secretary

Assumed Names

Name Status Expiration Date
GREENVILLE PARK APARTMENTS Inactive 2009-12-03

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Annual Report 2023-05-23
Registered Agent name/address change 2022-04-21
Annual Report 2022-04-21
Annual Report 2021-08-30
Annual Report 2020-06-22
Annual Report 2019-06-24
Registered Agent name/address change 2019-06-24

Sources: Kentucky Secretary of State