Name: | PIONEER HOUSING DEVELOPMENT, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 1996 (29 years ago) |
Organization Date: | 28 Jun 1996 (29 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0418173 |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | PO BOX 786, RICHMOND, KY 40476-0786 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSICA R. STRONG | Registered Agent |
Name | Role |
---|---|
STANLEY E. TODD | Director |
ANN KINDRED | Director |
TONY WHITAKER | Director |
E. TERRILL COBB JR. | Director |
HAROLD RICHARDSON | Director |
JOHNETTA BARGER | Director |
JESSICA STRONG | Director |
VIRGIL GARDENER | Director |
Name | Role |
---|---|
SHIRLEY HACKER | Incorporator |
Name | Role |
---|---|
Sylvia T. Powell | President |
Name | Role |
---|---|
JESSICA STRONG | Secretary |
Name | Role |
---|---|
JESSICA STRONG | Treasurer |
Name | Role |
---|---|
HAROLD RICHARDSON | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-03-27 |
Registered Agent name/address change | 2023-03-27 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Annual Report | 2020-05-14 |
Annual Report | 2019-05-21 |
Annual Report | 2018-06-20 |
Registered Agent name/address change | 2017-02-27 |
Annual Report | 2017-02-27 |
Sources: Kentucky Secretary of State