Search icon

HOPKINSVILLE-CHRISTIAN COUNTY HABITAT FOR HUMANITY, INC.

Company Details

Name: HOPKINSVILLE-CHRISTIAN COUNTY HABITAT FOR HUMANITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 1991 (34 years ago)
Organization Date: 25 Jun 1991 (34 years ago)
Last Annual Report: 22 Apr 2019 (6 years ago)
Organization Number: 0287895
Principal Office: P. O. BOX 217, HOPKINSVILLE, KY 422410217
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT Y. HARPER Registered Agent

Incorporator

Name Role
MAYNETTE JOINER Incorporator
ROY W. CAMPBELL Incorporator
DR. EMIL MCADAMS Incorporator
JANE MCINNIS Incorporator
JAMES G. ADAMS, JR. Incorporator

President

Name Role
Jacob Holland President

Secretary

Name Role
Robert Harper Secretary

Treasurer

Name Role
Robert Harper Treasurer

Vice President

Name Role
Michael Cartner Vice President

Director

Name Role
Mike Cartner Director
Robert Harper Director
ROY W. CAMPBELL Director
JAMES G. ADAMS, JR. Director
LENA BUCKNER Director
ANNA SUE BRIGGS Director
MAYNETTE JOINER Director
Jacob Holland Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001474 Exempt Organization Inactive - - - - Hopkinsville, CHRISTIAN, KY

Former Company Names

Name Action
HOPKINSVILLE-CHRISTIAN COUNTY HABITAT FOR HUMANITY, INC. Merger

Filings

Name File Date
Annual Report 2019-04-22
Annual Report 2018-06-14
Registered Agent name/address change 2018-04-23
Annual Report 2017-04-20
Annual Report 2016-04-28
Registered Agent name/address change 2015-06-24
Annual Report 2015-06-24
Reinstatement Certificate of Existence 2014-12-19
Reinstatement 2014-12-19
Reinstatement Approval Letter Revenue 2014-12-19

Sources: Kentucky Secretary of State