Name: | COLUMBIA ADAIR COUNTY HABITAT FOR HUMANITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jul 1997 (28 years ago) |
Organization Date: | 17 Jul 1997 (28 years ago) |
Last Annual Report: | 06 Oct 2005 (20 years ago) |
Organization Number: | 0435971 |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 130 PUBLIC SQUARE, P.O. BOX 100, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES D. ZORNES | Registered Agent |
Name | Role |
---|---|
PAT BELL | Director |
REV JON CARNES | Director |
JODI CARVER | Director |
JIM CHAFFIN | Director |
ERIC COOMER | Director |
PAMELA HOOTS | Director |
William H. Steele, Jr. | Director |
Lisa Smith Loy | Director |
Sharon Steele | Director |
Joseph Payne | Director |
Name | Role |
---|---|
BILL STEELE | Incorporator |
JOSEPH PAYNE | Incorporator |
BOB PINNEY | Incorporator |
LISA LOY | Incorporator |
BOBBY REYNOLDS | Incorporator |
Name | Role |
---|---|
William H. Steele, Jr. | President |
Name | Role |
---|---|
Joseph Payne | Vice President |
Name | Role |
---|---|
Bruce White | Secretary |
Name | Role |
---|---|
Lisa Smith Loy | Treasurer |
Name | File Date |
---|---|
Dissolution | 2005-12-20 |
Annual Report | 2005-10-06 |
Annual Report | 2004-11-04 |
Statement of Change | 2004-02-12 |
Reinstatement | 2004-02-09 |
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1999-07-01 |
Annual Report | 1998-11-02 |
Sources: Kentucky Secretary of State