Name: | MAYFIELD-GRAVES COUNTY HABITAT FOR HUMANITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 1997 (28 years ago) |
Organization Date: | 10 Oct 1997 (28 years ago) |
Last Annual Report: | 24 Jun 2021 (4 years ago) |
Organization Number: | 0439816 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 907 PARIS ROAD, P.O. BOX 41, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVE WRIGHT | Director |
TERESA CANTRELL | Director |
JIM SZYCHOWSKI | Director |
TEDDY RATLIFF | Director |
BARRY KENNEMORE | Director |
DAVID WRIGHT | Director |
Name | Role |
---|---|
GEORGANNE LOOKOFSKY | Incorporator |
Name | Role |
---|---|
David Wright | President |
Name | Role |
---|---|
TERESA CANTRELL | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | NP70927 | Non-Profit | Closed - Expired | - | - | - | - | 211 East BroadwayP.O. Box 41Mayfield , KY 42066 |
Name | File Date |
---|---|
Agent Resignation | 2024-01-29 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-24 |
Annual Report | 2020-08-14 |
Annual Report | 2019-08-15 |
Annual Report | 2018-08-31 |
Annual Report | 2017-05-31 |
Annual Report | 2016-05-25 |
Registered Agent name/address change | 2015-04-24 |
Principal Office Address Change | 2015-04-24 |
Sources: Kentucky Secretary of State