Search icon

GEORGETOWN STREET HOPE VI HOUSING SERVICES, INC.

Company Details

Name: GEORGETOWN STREET HOPE VI HOUSING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Nov 2001 (23 years ago)
Organization Date: 21 Nov 2001 (23 years ago)
Last Annual Report: 24 Jun 2019 (6 years ago)
Organization Number: 0525865
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST NEW CIRCLE RD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Secretary

Name Role
Sean Cooper Secretary

Treasurer

Name Role
Sean Cooper Treasurer

Vice President

Name Role
Shirley Cook Vice President

Signature

Name Role
SEAN COOPER Signature

Director

Name Role
AUSTIN SIMMS Director
DARYL SMITH Director
JOAN WHITMAN Director
ANTHONY WRIGHT Director
Shirley Cook Director
PEGGY BURCH Director
SHIRLEY COOK Director
KEN KERNS Director
JENNIE LOU PENN Director
TED RENAKER Director

Registered Agent

Name Role
1400, LLC Registered Agent

Incorporator

Name Role
JOB D TURNER III Incorporator

President

Name Role
Austin J Simms President

Filings

Name File Date
Dissolution 2019-12-23
Annual Report 2019-06-24
Annual Report 2018-06-12
Annual Report 2017-06-22
Annual Report 2016-06-10
Annual Report 2015-06-29
Annual Report 2014-06-19
Annual Report 2013-07-01
Annual Report 2012-07-02
Annual Report 2011-06-06

Sources: Kentucky Secretary of State