Search icon

KENTUCKY FAIR HOUSING COUNCIL, INC.

Company Details

Name: KENTUCKY FAIR HOUSING COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Sep 1995 (30 years ago)
Organization Date: 13 Sep 1995 (30 years ago)
Last Annual Report: 03 May 2005 (20 years ago)
Organization Number: 0405366
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 436 S. 7TH ST., STE. 201, LOUISVILLE, KY 40203-1979
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANTHONY BAIZE Registered Agent

President

Name Role
Janet Wrightsel President

Vice President

Name Role
Cecil Blye Vice President

Secretary

Name Role
Anthony Baize Secretary

Treasurer

Name Role
Stephen Porter Treasurer

Director

Name Role
RHONDA CURRY Director
ANN WAGNER Director
RALPH CALVIN Director
OLIVER BARBER Director
RICHARD MILLER Director
LOUIS COLEMAN Director
WILLIAM N. HALIDAY Director
JOHN R. WILLIAMS Director
RICKY L. JONES Director
WILLIAM HALIDAY Director

Incorporator

Name Role
GALEN MARTIN Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Statement of Change 2005-05-05
Annual Report 2005-05-03
Annual Report 2003-10-07
Annual Report 2001-09-12
Annual Report 2000-08-15
Annual Report 1999-08-11
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State