Search icon

SUGAR MILL HOPE VI HOUSING SERVICES, INC.

Company Details

Name: SUGAR MILL HOPE VI HOUSING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 May 2002 (23 years ago)
Organization Date: 29 May 2002 (23 years ago)
Last Annual Report: 18 May 2021 (4 years ago)
Organization Number: 0537881
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST NEW CIRCLE ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

President

Name Role
Austin J. Simms President

Director

Name Role
PEGGY BURCH Director
SHIRLEY COOK Director
KEN KERNS Director
AUSTIN SIMMS Director
TED RENAKER Director
Ken Kerns Director
ANTHONY WRIGHT Director
DARYL SMITH Director
JOAN WHITMAN Director
JOan Whitman Director

Incorporator

Name Role
JOB D TURNER III Incorporator

Registered Agent

Name Role
1400, LLC Registered Agent

Vice President

Name Role
Shirley Cook Vice President

Secretary

Name Role
Sean Cooper Secretary

Treasurer

Name Role
Sean Cooper Treasurer

Signature

Name Role
SEAN COOPER Signature

Filings

Name File Date
Dissolution 2022-02-16
Annual Report 2021-05-18
Annual Report 2020-06-17
Annual Report 2019-06-24
Annual Report 2018-06-06
Registered Agent name/address change 2018-02-08
Annual Report 2017-06-22
Annual Report 2016-06-10
Annual Report 2015-06-29
Annual Report 2014-06-19

Sources: Kentucky Secretary of State