Search icon

EPISCOPAL HOUSING CORPORATION OF KENTUCKY

Company Details

Name: EPISCOPAL HOUSING CORPORATION OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 1993 (32 years ago)
Organization Date: 28 Jun 1993 (32 years ago)
Last Annual Report: 08 Aug 2013 (12 years ago)
Organization Number: 0317054
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 425 SOUTH SECOND STREET, STE. 200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. ROBINSON BEARD Registered Agent

Director

Name Role
Clyde Warner Director
JASON HOWELL Director
Gibbs Reese Director
Steve Cherry Director
DAVID BILLINGS Director
BLANCHE COOPER Director
RALPH CORDES Director
KAREL DISPONETT Director
HOLLY GATHRIGHT Director

President

Name Role
CLYDE WARNER President

Treasurer

Name Role
GIBBS REESE Treasurer

Vice President

Name Role
STEVE CHERRY Vice President

Secretary

Name Role
W. ROBINSON BEARD Secretary

Incorporator

Name Role
LESTER S. GROSS Incorporator

Filings

Name File Date
Dissolution 2014-06-27
Annual Report 2013-08-08
Annual Report 2012-06-26
Annual Report 2011-07-13
Annual Report 2010-06-25
Registered Agent name/address change 2009-07-08
Annual Report 2009-07-07
Annual Report 2008-06-30
Annual Report 2007-06-21
Annual Report 2006-06-16

Sources: Kentucky Secretary of State