Search icon

LINCOLN TRAIL HOUSING CORPORATION

Company Details

Name: LINCOLN TRAIL HOUSING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Apr 1997 (28 years ago)
Organization Date: 18 Apr 1997 (28 years ago)
Last Annual Report: 20 Apr 2017 (8 years ago)
Organization Number: 0431686
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: LINCOLN TRAIL AREA DEVELOPMENT DISTRICT, 613 COLLEGE STREET RD., P.O. BOX 604, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

Secretary

Name Role
Dean Watts Secretary

Vice President

Name Role
John Settles Vice President

Director

Name Role
Tommy Turner Director
GENE SPRAGENS, JR. Director
TOMMY TURNER Director
RICHARD BRANDENBURG Director
JAMES E. GREER Director
CLARENCE RICHARDSON Director
John Thomas Director
Mary Dixon-Law Director
MARY DIXON-LAW Director

Incorporator

Name Role
MARY DIXON-LAW Incorporator
GENE SPRAGENS, JR. Incorporator
TOMMY TURNER Incorporator
RICHARD BRANDENBURG Incorporator
JAMES E. GREER Incorporator
CLARENCE RICHARDSON Incorporator

Registered Agent

Name Role
WENDELL C. LAWRENCE Registered Agent

President

Name Role
Tommy Turner President

Filings

Name File Date
Dissolution 2018-05-18
Annual Report 2017-04-20
Annual Report 2016-03-09
Annual Report 2015-04-08
Annual Report 2014-01-23
Annual Report 2013-02-08
Annual Report 2012-06-21
Annual Report 2011-06-09
Annual Report 2010-05-13
Annual Report 2009-05-22

Sources: Kentucky Secretary of State