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 |
Name | Role |
---|---|
PAM MOONEY | Registered Agent |
Name | Role |
---|---|
Elizabeth Ann Brown | Vice President |
Name | Role |
---|---|
Pam Mooney | President |
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 |
Name | Role |
---|---|
CHARLES M. PERKINS | Incorporator |
Name | Action |
---|---|
PROVIDE HOUSING, INC. | Old Name |
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