Search icon

HABITAT FOR HUMANITY OF OHIO COUNTY, INC.

Company Details

Name: HABITAT FOR HUMANITY OF OHIO COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 04 Jan 1995 (30 years ago)
Last Annual Report: 08 Feb 2025 (a month ago)
Organization Number: 0340598
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: P.O. BOX 671, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUSTIN KEOWN Registered Agent

President

Name Role
JILL FAULKNER President

Secretary

Name Role
JUDY HAZELWOOD Secretary

Treasurer

Name Role
CHERIE HOXWORTH Treasurer

Vice President

Name Role
RAY GOLF Vice President

Director

Name Role
JOEY HAZELWOOD Director
ROGER FLENER Director
PHILLIP MCCONNELL Director
DEBORAH L. BOLT Director
ANNA VON PROBUS Director
TERRY H. MILLER Director
REBECCA JACHIMOWICZ Director
LARRY BEVIL Director

Incorporator

Name Role
GREGORY L. BAIZE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002238 Exempt Organization Active - - - - Beaver Dam, OHIO, KY
Department of Financial Institutions NP70962 Non-Profit Current - Exempted - - - - 123 E Walnut St.Hartford , KY 42347

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-05-08
Annual Report 2023-04-10
Annual Report 2022-06-13
Annual Report 2021-04-21
Annual Report 2020-05-05
Registered Agent name/address change 2020-05-05
Annual Report 2019-05-14
Annual Report 2018-06-06
Registered Agent name/address change 2018-05-17

Sources: Kentucky Secretary of State