Name: | HICKMAN-FULTON COUNTY COMMUNITY HOUSING DEVELOPMENT ORGANIZATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 May 1995 (30 years ago) |
Organization Date: | 18 May 1995 (30 years ago) |
Last Annual Report: | 19 May 2011 (14 years ago) |
Organization Number: | 0347008 |
ZIP code: | 42050 |
City: | Hickman |
Primary County: | Fulton County |
Principal Office: | 113 CLINTON ST., HICKMAN, KY 42050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Wallace Ward | Director |
VERCEL BRYANT | Director |
PAUL HENDERSON | Director |
SUSAN MALONE | Director |
RICHARD CARBQINSKY | Director |
MAE JOHNSON | Director |
Susan Malone | Director |
Chris Rodgers | Director |
Name | Role |
---|---|
CHRIS RODGERS | Signature |
Richard l Walter | Signature |
MARTHA CAMPBELL | Signature |
Name | Role |
---|---|
PAUL HENDERSON | Incorporator |
VERCEL BRYANT | Incorporator |
Name | Role |
---|---|
MARTHA CAMPBELL | Registered Agent |
Name | Role |
---|---|
Susan Malone | Secretary |
Name | Role |
---|---|
Wallace Ward | Vice President |
Name | Role |
---|---|
Chris Rodgers | Chairman |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-05-19 |
Annual Report | 2010-04-05 |
Annual Report | 2009-09-09 |
Annual Report | 2008-03-19 |
Annual Report | 2007-01-23 |
Annual Report | 2006-04-21 |
Annual Report | 2005-03-25 |
Annual Report | 2003-05-12 |
Annual Report | 2002-05-01 |
Sources: Kentucky Secretary of State