Name: | HAGAN-TRABUE APARTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 1995 (29 years ago) |
Organization Date: | 07 Dec 1995 (29 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0408734 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 924 E LIBERTY STREET, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GKNBWY1KSY67 | 2024-06-11 | 2601 EDSIL JOHNSON WAY, LOUISVILLE, KY, 40216, 5257, USA | 924 E. LIBERTY STREET, LOUISVILLE, KY, 40204, 6032, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-06-14 |
Initial Registration Date | 2011-01-25 |
Entity Start Date | 1999-02-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LINDA HOUSE |
Address | 924 E. LIBERTY STREET, LOUISVILLE, KY, 40204, USA |
Title | ALTERNATE POC |
Name | JULIE KEMP |
Address | 924 E. LIBERTY STREET, LOUISVILLE, KY, 40204, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LINDA HOUSE |
Address | 924 E. LIBERTY STREET, LOUISVILLE, KY, 40204, USA |
Title | ALTERNATE POC |
Name | JULIE KEMP |
Address | 924 E. LIBERTY STREET, LOUISVILLE, KY, 40204, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
LINDA HOUSE | Registered Agent |
Name | Role |
---|---|
KENNETH DOANE | Secretary |
Name | Role |
---|---|
PENELOPE HUDSON | Director |
SHERRY HIXENBAUGH | Director |
JERRY BODINE | Director |
LEONARD P. MULLINS | Director |
HELEN W. MACKINNON | Director |
NANCY D. ANDERSON | Director |
CALVIN ANDERSON | Director |
ROBINSON S. BROWN, JR. | Director |
BARKSDALE ROBERTS | Director |
Name | Role |
---|---|
LEONARD P. MULLINS | Incorporator |
Name | Role |
---|---|
CURTIS THRUSH | President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-06 |
Annual Report | 2025-02-05 |
Annual Report Amendment | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-26 |
Reinstatement | 2022-01-12 |
Reinstatement Certificate of Existence | 2022-01-12 |
Reinstatement Approval Letter Revenue | 2022-01-05 |
Administrative Dissolution | 2021-10-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36Q951001-09I | Department of Housing and Urban Development | 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES | 2008-10-01 | 2009-08-31 | S811 DIS PRAC RENS | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State