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 (2 months 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y8L3CGH7RK55
UEI Expiration Date:
2025-12-16

Business Information

Division Name:
HAYES GIBSON PROPERTY SERVICES
Activation Date:
2024-12-18
Initial Registration Date:
2024-01-23

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
Annual Report 2022-04-21

Sources: Kentucky Secretary of State