Search icon

AH OF MT. VERNON, INC.

Company Details

Name: AH OF MT. VERNON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1993 (32 years ago)
Organization Date: 01 Feb 1993 (32 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0310759
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 210 PARK PLACE WEST, CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEANNIE HARRINGTON Registered Agent

President

Name Role
WILLIAM THOMAS RUSSELL President

Director

Name Role
WILLIAM RUSSELL Director
DELBERT D. PACE Director
EDWARD JOHNSON Director
JOHN R RUSSELL Director
WILLIAM T RUSSELL Director
JEANNIE D HARRINGTON Director
BRADLEY E JOHNSON Director
NORMAN RICHARD DURHAM Director
JOHN R. RUSSELL Director

Incorporator

Name Role
WILLIAM RUSSELL Incorporator

Secretary

Name Role
JEANNIE D HARRINGTON Secretary

Vice President

Name Role
BRADLEY E JOHNSON Vice President

Treasurer

Name Role
JEANNIE D HARRINGTON Treasurer

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-06-07
Annual Report 2022-06-28
Registered Agent name/address change 2021-06-25
Annual Report 2021-06-25
Annual Report 2020-06-04
Annual Report 2019-06-14
Annual Report 2018-06-29
Registered Agent name/address change 2018-06-29
Annual Report 2017-02-28

Sources: Kentucky Secretary of State