Search icon

PIONEER HOUSING DEVELOPMENT, INC

Company Details

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

Registered Agent

Name Role
JESSICA R. STRONG Registered Agent

Director

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

Incorporator

Name Role
SHIRLEY HACKER Incorporator

President

Name Role
Sylvia T. Powell President

Secretary

Name Role
JESSICA STRONG Secretary

Treasurer

Name Role
JESSICA STRONG Treasurer

Vice President

Name Role
HAROLD RICHARDSON Vice President

Filings

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