Name: | UNION COUNTY HABITAT FOR HUMANITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1994 (31 years ago) |
Organization Date: | 21 Jun 1994 (31 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0332232 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | UNION COUNTY HABITAT FOR HUMANITY, P.O. BOX 388, MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARILYN BUCHTMAN | Director |
TOM BUCKMAN | Director |
LISA CHAPPELL | Director |
GREG COLLINS | Director |
TERRY GOODWINS | Director |
CHARLIE WILLETT | Director |
EDDIE SHEFFER | Director |
JULIE WALLACE | Director |
WAYNE CAVINS | Director |
JENNIFER BUCKMAN | Director |
Name | Role |
---|---|
DAVID PRESSER | Incorporator |
KIM HUMPHREY | Incorporator |
Name | Role |
---|---|
DARRELYN KELLEY | Secretary |
Name | Role |
---|---|
KATHY WELDEN | Treasurer |
Name | Role |
---|---|
JO SHERIDAN | Officer |
Name | Role |
---|---|
ANDREA ELLISON | President |
Name | Role |
---|---|
JO SHERIDAN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | NP71711 | Non-Profit | Current - Exempted | - | - | - | - | 500 North MorganMorganfield , KY 42437 |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-04-05 |
Annual Report | 2022-05-19 |
Annual Report | 2021-03-18 |
Annual Report | 2020-03-18 |
Registered Agent name/address change | 2019-04-30 |
Annual Report | 2019-04-30 |
Annual Report | 2018-05-23 |
Registered Agent name/address change | 2017-03-28 |
Annual Report | 2017-03-02 |
Sources: Kentucky Secretary of State