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 |
Name | Role |
---|---|
Elisa Cooley | President |
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 |
Name | Role |
---|---|
NANCY C. PARKER | Incorporator |
Name | Role |
---|---|
REACH, INC. | Registered Agent |
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