Search icon

HABITAT FOR HUMANITY OF SHELBY COUNTY, KY., INC.

Company Details

Name: HABITAT FOR HUMANITY OF SHELBY COUNTY, KY., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Aug 1990 (35 years ago)
Organization Date: 24 Aug 1990 (35 years ago)
Last Annual Report: 16 Feb 2025 (2 months ago)
Organization Number: 0276628
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: P.O. BOX 728, SHELBYVILLE, KY 40066
Place of Formation: KENTUCKY

President

Name Role
Collin Johnson President

Secretary

Name Role
Taylor Bramlage Secretary

Officer

Name Role
Pam Carter Officer

Treasurer

Name Role
Andrew Page Treasurer

Director

Name Role
Darlene Snow Director
Collin johnson Director
Lee Murphy Director
Pam Wininger Director
DAVID PILKINTON Director
C. LEWIS MATHIS, JR. Director
ROGER BUTTERBAUGH Director
STEPHANIE ROSENDALE Director
STACEY HEIGHTCHEW Director

Incorporator

Name Role
DAVID PILKINTON Incorporator

Registered Agent

Name Role
PAM CARTER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002744 Exempt Organization Active - - - - Shelbyville, SHELBY, KY
Department of Financial Institutions NP71659 Non-Profit Current - Exempted - - - - 512 Main StreetShelbyville , KY 40065
Department of Alcoholic Beverage Control 106-TA-207738 Special Temporary Alcoholic Beverage Auction License Active 2025-02-18 2025-03-01 - 2025-03-01 219 7th St, Shelbyville, Shelby, KY 40065

Former Company Names

Name Action
SHELBYVILLE HABITAT FOR HUMANITY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-16
Registered Agent name/address change 2025-02-16
Annual Report 2024-06-24
Registered Agent name/address change 2023-06-05
Annual Report 2023-06-05
Annual Report 2022-06-28
Annual Report 2021-02-10
Annual Report 2020-02-18
Annual Report 2019-05-29
Annual Report 2018-06-19

Sources: Kentucky Secretary of State