Name: | COLUMBIA AFFORDABLE HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 2006 (19 years ago) |
Organization Date: | 17 May 2006 (19 years ago) |
Last Annual Report: | 04 Aug 2014 (11 years ago) |
Organization Number: | 0638916 |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | PO BOX 205 , COLUMBIA , KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHANNON BIGGS | Director |
PAT BELL | Director |
LYNN MCLEAN | Director |
BOBBY BOWE | Director |
DALE BENNETT | Director |
NIC GENAKOS | Director |
MARSHALL LOY | Director |
Name | Role |
---|---|
SHANNON BIGGS | Incorporator |
Name | Role |
---|---|
SHANNON BIGGS | Registered Agent |
Name | Role |
---|---|
LYNN MCLEAN | President |
Name | Role |
---|---|
BOBBY BOWE | Vice President |
Name | Role |
---|---|
DALE BENNETT | Secretary |
Name | Role |
---|---|
DALE BENNETT | Treasurer |
Name | Role |
---|---|
LYNN MCLEAN | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-08-04 |
Annual Report | 2013-06-18 |
Annual Report | 2012-07-24 |
Annual Report | 2011-06-01 |
Annual Report | 2010-06-23 |
Annual Report | 2009-04-10 |
Annual Report | 2008-04-07 |
Annual Report | 2007-04-13 |
Articles of Incorporation | 2006-05-17 |
Sources: Kentucky Secretary of State