Name: | LAUREL COUNTY HABITAT FOR HUMANITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jun 1992 (33 years ago) |
Organization Date: | 17 Jun 1992 (33 years ago) |
Last Annual Report: | 10 Jul 2022 (3 years ago) |
Organization Number: | 0301817 |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | P. O. BOX 901, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNIE W COX | Registered Agent |
Name | Role |
---|---|
Tim Dyche | President |
Name | Role |
---|---|
Tim Dyche | Director |
TODD CLAIRBORNE | Director |
KENE BULLOCK | Director |
DUANE FORDERHASE | Director |
DIANA B. REYNOLDS | Director |
Donnie W. Cox | Director |
Name | Role |
---|---|
KENE BULLOCK | Incorporator |
DUANE FORDERHASE | Incorporator |
DIANA B. REYNOLDS | Incorporator |
Name | Role |
---|---|
Donnie W Cox | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | NP70955 | Non-Profit | Closed - Expired | - | - | - | - | P.O. Box 1264London , KY 40743-1264 |
Name | File Date |
---|---|
Dissolution | 2023-02-13 |
Annual Report | 2022-07-10 |
Principal Office Address Change | 2022-06-15 |
Annual Report | 2021-05-28 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-05 |
Annual Report | 2016-05-16 |
Annual Report | 2015-07-01 |
Sources: Kentucky Secretary of State