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 |
Name | Role |
---|---|
JOHN W. MCNEILL, III | Incorporator |
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 |
Name | Role |
---|---|
Kevin Cornette | Registered Agent |
Name | Role |
---|---|
Tina Teegarden | President |
Name | Role |
---|---|
Valerie Grigson | Vice President |
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 |
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