Name: | CLARK COUNTY (KENTUCKY) HABITAT FOR HUMANITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Apr 1990 (35 years ago) |
Organization Date: | 16 Apr 1990 (35 years ago) |
Last Annual Report: | 06 Apr 2006 (19 years ago) |
Organization Number: | 0271699 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | BOX 453, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KAAREN E. WESTLUND | Registered Agent |
Name | Role |
---|---|
CHARLES L. MORGAN | Director |
JAMES W. LYNCH | Director |
RALPH CHAMBERS | Director |
Harkness Edwards | Director |
Martha Gamble | Director |
Edward Roberts | Director |
Name | Role |
---|---|
JAMES W. LYNCH | Incorporator |
Name | Role |
---|---|
Kaaren Westlund | Treasurer |
Name | Role |
---|---|
Frank Mitchell | President |
Name | Role |
---|---|
KAAREN WESTLUND | Signature |
Name | Action |
---|---|
HABITAT FOR HUMANITY OF MADISON COUNTY, KENTUCKY, INC. | Old Name |
CLARK COUNTY (KENTUCKY) HABITAT FOR HUMANITY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2006-04-06 |
Annual Report | 2005-06-06 |
Annual Report | 2003-06-24 |
Annual Report | 2002-07-03 |
Statement of Change | 2001-10-09 |
Annual Report | 2001-07-27 |
Annual Report | 2000-03-31 |
Reinstatement | 2000-01-24 |
Statement of Change | 2000-01-24 |
Administrative Dissolution | 1999-11-02 |
Sources: Kentucky Secretary of State