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

Vice Chairman

Name Role
GLEN WILSON Vice Chairman

Chairman

Name Role
CHARLES BEACH, III Chairman

Secretary

Name Role
EDNA CRABTREE Secretary

Director

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

Incorporator

Name Role
DARLENE MAYES Incorporator
CHARLES BEACH, JR. Incorporator

Registered Agent

Name Role
RAMONA B. GABBARD Registered Agent

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

USAspending Awards / Financial Assistance

Date:
2009-05-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMMUNITY FACILITY GRANTS
Obligated Amount:
22500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State