Search icon

CENTRAL KENTUCKY HOUSING RESOURCES, INC.

Company Details

Name: CENTRAL KENTUCKY HOUSING RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 May 2003 (22 years ago)
Organization Date: 14 May 2003 (22 years ago)
Last Annual Report: 19 Feb 2025 (24 days ago)
Organization Number: 0560066
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 733 RED MILE ROAD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

President

Name Role
Elisa Cooley President

Director

Name Role
Braeden Finch Director
Cameron Steiner Director
Mike Dunn Director
William T Hamilton Director
DOROTHY COLEMAN Director
NANCY C. PARKER Director
TOM PROBST Director

Incorporator

Name Role
NANCY C. PARKER Incorporator

Registered Agent

Name Role
REACH, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-16
Annual Report 2023-04-10
Annual Report 2022-05-09
Annual Report 2021-02-12
Annual Report 2020-03-23
Annual Report 2019-04-30
Annual Report 2018-04-12
Annual Report 2017-05-26
Annual Report 2016-03-23

Sources: Kentucky Secretary of State