Name: | BOURBON COUNTY HABITAT FOR HUMANITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 1992 (33 years ago) |
Organization Date: | 22 Jun 1992 (33 years ago) |
Last Annual Report: | 21 Jun 2017 (8 years ago) |
Organization Number: | 0301961 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | P. O. BOX 5027, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES M. LOVELL | Registered Agent |
Name | Role |
---|---|
James M. Lovell | Director |
DON PERKINS | Director |
RALPH HENSLEY | Director |
WINN HUTCHCRAFT | Director |
JAMES MCKEE | Director |
Chuck Redwine | Director |
Jim Leigh | Director |
MARTI WORNALL | Director |
Name | Role |
---|---|
DONALD C. PERKINS | Incorporator |
RALPH HENSLEY | Incorporator |
Name | Role |
---|---|
Stan Galbraith | President |
Name | Role |
---|---|
Jim Braden | Secretary |
Name | Role |
---|---|
Diane Wagoner | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | NP71763 | Non-Profit | Closed - Expired | - | - | - | - | P.O. Box 5027Paris , KY 40361 |
Name | File Date |
---|---|
Dissolution | 2018-06-19 |
Annual Report | 2017-06-21 |
Annual Report | 2016-05-03 |
Annual Report | 2015-06-30 |
Registered Agent name/address change | 2014-06-25 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-27 |
Annual Report | 2011-04-08 |
Annual Report | 2010-10-26 |
Sources: Kentucky Secretary of State