Search icon

SHEPHERD'S APARTMENTS, INC.

Company Details

Name: SHEPHERD'S APARTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 May 1999 (26 years ago)
Organization Date: 28 May 1999 (26 years ago)
Last Annual Report: 18 Jun 2012 (13 years ago)
Organization Number: 0474924
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 6, 1524 VERSAILLES ROAD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF CROOK Registered Agent

Incorporator

Name Role
EMILY C. MOORE Incorporator

Director

Name Role
CARROLL LUBY Director
TAGALIE HEISTER Director
JOHN COLE Director
RALPH SCEARCE Director
GUY HUGHELET Director
FORREST RAGSDALE Director
DAVID EHL Director
DON BALL Director
ALLEN H. RODES Director

President

Name Role
DONALD BALL President

Secretary

Name Role
DAVID EHL Secretary

Vice President

Name Role
RALPH SCEARCE Vice President

Filings

Name File Date
Dissolution 2013-07-01
Annual Report 2012-06-18
Annual Report 2011-06-03
Annual Report 2010-06-09
Registered Agent name/address change 2009-10-22
Annual Report 2009-06-11
Annual Report 2008-06-26
Annual Report 2007-06-28
Annual Report 2006-07-05
Annual Report 2005-07-13

Sources: Kentucky Secretary of State