Search icon

HOMES FOR GREYHOUNDS, INC.

Company Details

Name: HOMES FOR GREYHOUNDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Dec 1992 (32 years ago)
Organization Date: 17 Dec 1992 (32 years ago)
Last Annual Report: 14 Mar 2005 (20 years ago)
Organization Number: 0308701
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 688 WALKER PARKE RD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY W. GILBERT Registered Agent

Director

Name Role
John Craft Director
Pam Luster Director
Harriet Spivey Director
Jack Bricking Director
JOHN R. BRICKING Director
JOHN CRAFT Director
VICKIE ALLEN Director
PAM LUSTER Director
HARRIET SPIVEY Director
CLINTON ALLEN Director

President

Name Role
Vicki Allen President

Secretary

Name Role
Pam Luster Secretary

Vice President

Name Role
Harriet Spivey Vice President

Incorporator

Name Role
JOHN R. BRICKING Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-03-14
Annual Report 2003-04-02
Annual Report 2002-03-04
Annual Report 2001-05-30
Annual Report 2000-04-28
Annual Report 1999-11-18
Annual Report 1998-04-28
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State