Name: | HABITAT FOR HUMANITY OF CARTER COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 09 Jan 1995 (30 years ago) |
Last Annual Report: | 13 Apr 2016 (9 years ago) |
Organization Number: | 0340814 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | PO BOX 1351, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT L. CAUMMISAR | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER YATES | President |
Name | Role |
---|---|
STEVE KUHNER | Treasurer |
Name | Role |
---|---|
JIM SPEAKS | Vice President |
Name | Role |
---|---|
Ronnie Graves | Director |
JACKIE CLEVENGER | Director |
WILFRED WILLIS | Director |
ROBERT L. CAUMMISAR | Director |
BARBARA GILLIAM | Director |
MARK STROTHER | Director |
ROBERT L CAUMMISAR | Director |
FRED BUCK | Director |
Name | Role |
---|---|
Robert L Caummisar | Secretary |
Name | Role |
---|---|
WILFRED E. WILLIS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-09-12 |
Annual Report | 2016-04-13 |
Annual Report | 2015-05-12 |
Annual Report | 2014-06-26 |
Annual Report | 2013-05-31 |
Annual Report Amendment | 2012-08-09 |
Annual Report | 2012-07-13 |
Annual Report | 2011-08-09 |
Annual Report | 2010-05-17 |
Registered Agent name/address change | 2009-06-18 |
Sources: Kentucky Secretary of State