Name: | THE JACKSON HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 1997 (28 years ago) |
Organization Date: | 22 Apr 1997 (28 years ago) |
Last Annual Report: | 29 Apr 2002 (23 years ago) |
Organization Number: | 0431826 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 74 BEAVER VALLEY, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN ROGERS COMPANY, INCORPORATED | Registered Agent |
Name | Role |
---|---|
TERRY JACKSON | Incorporator |
CONNIE JACKSON | Incorporator |
Name | Role |
---|---|
Connie Jackson | Treasurer |
Name | Role |
---|---|
Connie Jackson | Director |
Terry Jackson | Director |
Name | Role |
---|---|
Connie Jackson | Secretary |
Name | Role |
---|---|
Connie Jackson | Vice President |
Name | Role |
---|---|
Terry Jackson | President |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-03 |
Annual Report | 2001-07-02 |
Statement of Change | 2001-05-24 |
Annual Report | 2000-06-21 |
Reinstatement | 2000-01-20 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1999-07-01 |
Annual Report | 1998-10-02 |
Articles of Incorporation | 1997-04-22 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36L000013-08Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2010-03-25 | 2009-04-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||
|
||||||||||||||||||||||
KY36L000013-10Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2009-06-25 | 2014-04-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||
|
Sources: Kentucky Secretary of State