Name: | SAFE AND SECURE HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 2004 (21 years ago) |
Organization Date: | 08 Jul 2004 (21 years ago) |
Last Annual Report: | 30 May 2010 (15 years ago) |
Organization Number: | 0590054 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 5301 RIDGECREST RD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CALVIN L. HOLLAND | Registered Agent |
Name | Role |
---|---|
CALVIN L. HOLLAND | President |
Name | Role |
---|---|
KEITH A HICKS | Vice President |
Name | Role |
---|---|
CALVIN L HOLLAND | Secretary |
Name | Role |
---|---|
CALVIN L. HOLLAND | Director |
KEITH A HICKS | Director |
WILLIE E JETTER | Director |
PAULA McCLELLON | Director |
OLIVER S. BUCKNER | Director |
MANFRED G. REID, SR. | Director |
JANICE EDMONDSON | Director |
Name | Role |
---|---|
OLIVER S. BUCKNER | Incorporator |
MANFRED G. REID, SR. | Incorporator |
JANICE EDMONDSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Principal Office Address Change | 2011-06-13 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-05-30 |
Annual Report Return | 2010-03-19 |
Principal Office Address Change | 2009-12-29 |
Annual Report | 2009-05-13 |
Registered Agent name/address change | 2008-12-30 |
Annual Report | 2008-07-15 |
Sources: Kentucky Secretary of State