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 |
Name | Role |
---|---|
RAMONA B. GABBARD | Registered Agent |
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 |
Name | Role |
---|---|
CHARLES BEACH, JR. | Incorporator |
DARLENE MAYES | Incorporator |
Name | Role |
---|---|
GLEN WILSON | Vice Chairman |
Name | Role |
---|---|
CHARLES BEACH, III | Chairman |
Name | Role |
---|---|
EDNA CRABTREE | Secretary |
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 |
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 | |||||||||||||||||||
|
Sources: Kentucky Secretary of State