Name: | GEORGETOWN AFFORDABLE HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 2003 (22 years ago) |
Organization Date: | 31 Jul 2003 (22 years ago) |
Last Annual Report: | 19 Jun 2014 (11 years ago) |
Organization Number: | 0565102 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 139 SCROGGINS PARK, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRACIE HOFFMAN | Chairman |
Name | Role |
---|---|
DAVE FOUTS | Secretary |
Name | Role |
---|---|
ISAAC HUGHES | Treasurer |
Name | Role |
---|---|
TRACIE HOFFMAN | Director |
JOY HARRIS | Director |
DAVE FOUTS | Director |
ISAAC HUGHES | Director |
HARRY DICKERSON | Director |
TOM WILSON | Director |
CHARLIE PERKINS | Director |
Name | Role |
---|---|
TRACIE HOFFMAN | Registered Agent |
Name | Role |
---|---|
HARRY G DICKERSON | Incorporator |
Name | Action |
---|---|
GEORGETOWN AFFORDABLE HOUSING INC. | Old Name |
GEORGETOWN AFFORDABLE HOUSING COMMISSION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-19 |
Registered Agent name/address change | 2014-03-12 |
Annual Report | 2013-06-28 |
Reinstatement Certificate of Existence | 2012-10-31 |
Reinstatement | 2012-10-31 |
Registered Agent name/address change | 2012-10-31 |
Reinstatement Approval Letter Revenue | 2012-10-25 |
Administrative Dissolution | 2012-09-11 |
Registered Agent name/address change | 2011-01-21 |
Sources: Kentucky Secretary of State