Search icon

GRAND OAKS HOUSING SERVICES, INC.

Company Details

Name: GRAND OAKS HOUSING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Apr 2008 (17 years ago)
Organization Date: 04 Apr 2008 (17 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Organization Number: 0702199
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST NEW CIRCLE ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

President

Name Role
AUSTIN J. SIMMS President

Secretary

Name Role
SEAN COOPER Secretary

Treasurer

Name Role
SEAN COOPER Treasurer

Vice President

Name Role
SHIRLEY COOK Vice President

Director

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

Incorporator

Name Role
MATTHEW J. RUEFF Incorporator

Registered Agent

Name Role
1400, LLC Registered Agent

Former Company Names

Name Action
BLUEGRASS PHASE V HOUSING SERVICES, INC. Old Name

Filings

Name File Date
Dissolution 2025-01-31
Registered Agent name/address change 2025-01-09
Annual Report 2024-06-06
Annual Report 2023-05-03
Annual Report 2022-06-30
Annual Report 2021-05-18
Annual Report 2020-06-17
Annual Report 2019-06-24
Annual Report 2018-06-12
Registered Agent name/address change 2018-02-08

Sources: Kentucky Secretary of State