Name: | THE FAITH COMMUNITY HOUSING FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jan 2001 (24 years ago) |
Organization Date: | 17 Jan 2001 (24 years ago) |
Last Annual Report: | 27 Apr 2010 (15 years ago) |
Organization Number: | 0504511 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 366 WALLER AVE., SUITE 209, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN E. HINKLE, JR. | Registered Agent |
Name | Role |
---|---|
Rev. Robert Sessum | President |
Name | Role |
---|---|
Sherrie Ball | Assistant Secretary |
Name | Role |
---|---|
Stanley Cox | Treasurer |
Name | Role |
---|---|
Paul Drake | Director |
Mike Hancock | Director |
Ken Kerns | Director |
Dave Lollis | Director |
Rev Robert Sessum | Director |
Jim Sprow | Director |
Bobbie Johnson | Director |
WILLIAM EMBRY | Director |
ROBERT SESSUM | Director |
RONALD IDE | Director |
Name | Role |
---|---|
Sara J. Waggoner | Secretary |
Name | Role |
---|---|
JAMES T. HODGE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2011-02-23 |
Annual Report | 2010-04-27 |
Annual Report | 2009-02-19 |
Principal Office Address Change | 2008-08-29 |
Annual Report | 2008-06-20 |
Annual Report | 2007-01-19 |
Annual Report | 2006-07-17 |
Statement of Change | 2006-01-05 |
Statement of Change | 2005-06-10 |
Annual Report | 2005-03-16 |
Sources: Kentucky Secretary of State