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 |
Name | Role |
---|---|
AUSTIN J. SIMMS | President |
Name | Role |
---|---|
SEAN COOPER | Secretary |
Name | Role |
---|---|
SEAN COOPER | Treasurer |
Name | Role |
---|---|
SHIRLEY COOK | Vice President |
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 |
Name | Role |
---|---|
MATTHEW J. RUEFF | Incorporator |
Name | Role |
---|---|
1400, LLC | Registered Agent |
Name | Action |
---|---|
BLUEGRASS PHASE V HOUSING SERVICES, INC. | Old Name |
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