Name: | THE SPRINGFIELD FULLER CENTER FOR HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Oct 2008 (16 years ago) |
Organization Date: | 28 Oct 2008 (16 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0716523 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 2420 W. US 150 BYPASS HWY., SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS BROWN | Director |
Ray Hamilton | Director |
Warren Whitaker | Director |
Jeremy Stokley | Director |
E. GREGORY GOATLEY | Director |
ANGELA HOFFMAN | Director |
WILLIAM HUSTON | Director |
JOEY MAUPIN | Director |
DARLENE KELLY | Director |
KEITH WHITE | Director |
Name | Role |
---|---|
Ray Hamilton | Registered Agent |
Name | Role |
---|---|
Jeremy Stokley | President |
Name | Role |
---|---|
Melissa Byrd | Secretary |
Name | Role |
---|---|
Adam Shewmaker | Treasurer |
Name | Role |
---|---|
E. GREGORY GOATLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-04-05 |
Annual Report | 2023-05-16 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-09 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-12 |
Sources: Kentucky Secretary of State