Search icon

BUFFALO TRACE HOUSING CORPORATION

Company Details

Name: BUFFALO TRACE HOUSING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Feb 1992 (33 years ago)
Organization Date: 24 Feb 1992 (33 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0297146
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 201 Government Street, Suite 300, P. O. BOX 460, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Incorporator

Name Role
JOHN W. MCNEILL, III Incorporator

Director

Name Role
DWAYNE "PIE" JETT Director
Tina Teegarden Director
Debra Cotterill Director
Valerie Grigson Director
Owen McNeil Director
JEWELL CALL Director
KEITH CHAPMAN Director
BILLY F. ROSS Director
WAYNE BUCKLER Director

Registered Agent

Name Role
Kevin Cornette Registered Agent

President

Name Role
Tina Teegarden President

Vice President

Name Role
Valerie Grigson Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions NP70939 Non-Profit Closed - Expired - - - - 201 Government Street, Ste. 300Maysville , KY 41056

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2025-03-05
Annual Report 2024-03-25
Annual Report 2023-06-21
Annual Report 2022-05-17
Annual Report 2021-03-30
Annual Report 2020-06-26
Annual Report 2019-06-10
Annual Report 2018-04-30
Annual Report 2017-06-05

Sources: Kentucky Secretary of State