Name: | HABITAT FOR HUMANITY OF OWENSBORO-DAVIESS COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1988 (37 years ago) |
Organization Date: | 06 Jun 1988 (37 years ago) |
Last Annual Report: | 10 Apr 2025 (7 days ago) |
Organization Number: | 0244614 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 2930 WEST 4TH STREET, OWENSBORO, KY, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARRY JOHNSTON | Treasurer |
Name | Role |
---|---|
SELENA COALTER | Secretary |
Name | Role |
---|---|
JOHN VAUGHAN | Director |
CHARLIE REEVES | Director |
CHARLIE KAMUF JR | Director |
BRAD OSBORNE | Director |
BARRY JOHNSTON | Director |
MARK HEINZ | Director |
SUMMER ALDRIDGE | Director |
CARLI BARR | Director |
PATRICK SEREY | Director |
SARAH HOWARD | Director |
Name | Role |
---|---|
JEREMY STEPHENS | Registered Agent |
Name | Role |
---|---|
DANIEL M. LINNENBERG | Incorporator |
SHIRLEY COPPICK | Incorporator |
WILLIAM T. MOORE | Incorporator |
Name | Role |
---|---|
DAVID DANHAUER | President |
Name | Role |
---|---|
CHARLE KAMUF | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | NP70954 | Non-Profit | Current - Exempted | - | - | - | - | 2930 W. Fourth StreetOwensboro , KY 42301 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-04-10 |
Annual Report | 2025-02-20 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-21 |
Principal Office Address Change | 2023-02-09 |
Registered Agent name/address change | 2022-03-08 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-20 |
Sources: Kentucky Secretary of State