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 |
Name | Role |
---|---|
Collin Johnson | President |
Name | Role |
---|---|
Taylor Bramlage | Secretary |
Name | Role |
---|---|
Pam Carter | Officer |
Name | Role |
---|---|
Andrew Page | Treasurer |
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 |
Name | Role |
---|---|
DAVID PILKINTON | Incorporator |
Name | Role |
---|---|
PAM CARTER | Registered Agent |
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 |
Name | Action |
---|---|
SHELBYVILLE HABITAT FOR HUMANITY, INC. | Old Name |
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