Search icon

HOUSING MANAGEMENT SERVICE, INC.

Company Details

Name: HOUSING MANAGEMENT SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Sep 1989 (36 years ago)
Organization Date: 11 Sep 1989 (36 years ago)
Last Annual Report: 22 Nov 2010 (14 years ago)
Organization Number: 0263018
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 110 MAIN STREET, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAM MOONEY Registered Agent

Vice President

Name Role
Elizabeth Ann Brown Vice President

President

Name Role
Pam Mooney President

Director

Name Role
EDITH BRAMBLETT Director
DR. CURTIS PHIPPS Director
Rev. H. M. Dailey Director
Kimberly Hay Director
Agnes Tribble Director
DR. CURTIS PHIPPPS Director
REV. THOMAS STUBBLEFIELD Director
GEORGE MARTIN Director
MAYOR TOM PRATHER Director

Incorporator

Name Role
CHARLES M. PERKINS Incorporator

Former Company Names

Name Action
PROVIDE HOUSING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-29
Annual Report Return 2011-04-12
Registered Agent name/address change 2010-11-22
Principal Office Address Change 2010-11-22
Annual Report Amendment 2010-11-22
Principal Office Address Change 2010-09-16
Annual Report 2010-08-02
Annual Report Amendment 2009-09-05
Annual Report 2009-07-16

Sources: Kentucky Secretary of State