Search icon

GERI-YOUNG HOUSE, INC.

Company Details

Name: GERI-YOUNG HOUSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Apr 1993 (32 years ago)
Organization Date: 02 Apr 1993 (32 years ago)
Last Annual Report: 11 Jun 2015 (10 years ago)
Organization Number: 0313502
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: 64 EAST MAIN STREET, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY

Registered Agent

Name Role
RAMONA B. GABBARD Registered Agent

Director

Name Role
CHARLES BEACH, JR. Director
CHARLES BEACH III Director
TRUMAN S. CONGLETON Director
JUDGE L.C. REECE Director
LOGAN THOMAS Director
EDNA CRABTREE Director
CHARLOTTE DAVIS Director
GENEVA DUNCIL Director

Incorporator

Name Role
CHARLES BEACH, JR. Incorporator
DARLENE MAYES Incorporator

Vice Chairman

Name Role
GLEN WILSON Vice Chairman

Chairman

Name Role
CHARLES BEACH, III Chairman

Secretary

Name Role
EDNA CRABTREE Secretary

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-11
Annual Report 2014-04-29
Annual Report 2013-05-07
Principal Office Address Change 2012-05-11
Annual Report 2012-05-11
Registered Agent name/address change 2011-05-20
Annual Report 2011-05-20
Annual Report 2010-05-27
Annual Report 2009-05-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8654212443169201 Department of Agriculture 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS 2009-04-27 2009-04-27 COMMUNITY FACILITY GRANTS
Recipient GERI-YOUNG HOUSE, INC.
Recipient Name Raw GERI-YOUNG HOUSE, INC.
Recipient DUNS 874336514
Recipient Address 65 EAST MAIN STR., LEE, KENTUCKY, 41311-9246
Obligated Amount 22500.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State