Name: | HUMAN SERVICES FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 1990 (35 years ago) |
Organization Date: | 07 Mar 1990 (35 years ago) |
Last Annual Report: | 30 Oct 2008 (16 years ago) |
Organization Number: | 0270031 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | URBAN GOVERNMENT CTR., 810 BARRET AVE., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BUDDY PARKER | Registered Agent |
Name | Role |
---|---|
DOLORES DELAHANTY | Director |
WILLIAM HEAVRIN | Director |
JOHN METZLER | Director |
GEORGE HAARMAN | Director |
JOE SPALDING | Director |
Kyle Moorman | Director |
Tina Heavrin | Director |
Tonia Phelps | Director |
Regina Warren | Director |
Name | Role |
---|---|
DOLORES DELAHANTY | Incorporator |
JOHN METZLER | Incorporator |
GEORGE HAARMAN | Incorporator |
JOE SPALDING | Incorporator |
WILLIAM HEAVRIN | Incorporator |
Name | Role |
---|---|
Regina Warren | Vice President |
Name | Role |
---|---|
Kyle Moorman | Secretary |
Name | Role |
---|---|
Tonia Phelps | Treasurer |
Name | Role |
---|---|
Tina Heavrin | President |
Name | File Date |
---|---|
Dissolution | 2009-01-08 |
Annual Report | 2008-10-30 |
Annual Report Amendment | 2008-10-30 |
Annual Report | 2007-03-01 |
Annual Report | 2006-06-07 |
Annual Report | 2005-04-20 |
Annual Report | 2003-06-24 |
Annual Report | 2002-05-24 |
Annual Report | 2001-05-16 |
Annual Report | 2000-04-28 |
Sources: Kentucky Secretary of State