Search icon

BLUEGRASS HOPE VI HOUSING SERVICES, INC.

Company Details

Name: BLUEGRASS HOPE VI HOUSING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Mar 2004 (21 years ago)
Organization Date: 26 Mar 2004 (21 years ago)
Last Annual Report: 18 May 2021 (4 years ago)
Organization Number: 0582297
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 300 W. NEWCIRCLE RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Director

Name Role
SHIRLEY COOK Director
ANTHONY WRIGHT Director
KEN KERNS Director
JOAN WHITMAN Director
AUSTIN SIMMS Director
DARYL SMITH Director
LARRY ISENHOUR Director
GERRI WASHINGTON Director
S.T. ROACH Director
TED RENAKER Director

Registered Agent

Name Role
1400, LLC Registered Agent

President

Name Role
AUSTIN J SIMMS President

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

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