Search icon

RUSSELL CAVE HOPE VI HOUSING SERVICES, INC

Company Details

Name: RUSSELL CAVE HOPE VI HOUSING SERVICES, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Dec 2003 (21 years ago)
Organization Date: 02 Dec 2003 (21 years ago)
Last Annual Report: 18 May 2021 (4 years ago)
Organization Number: 0573255
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
DARYL SMITH Director
ANTHONY WRIGHT Director
JOAN WHITMAN Director
LARRY ISENHOUR Director
S. T. ROACH Director
GERRI WASHINGTON Director
SHIRLEY COOK Director
KEN KERNS Director
AUSTIN SIMMS Director
TED RENAKER Director

Registered Agent

Name Role
1400, LLC Registered Agent

President

Name Role
AUSTIN J SIMMS President

Incorporator

Name Role
R. ERIC CORNETT Incorporator

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