Search icon

MADISON COUNTY HOME ENERGY IMPROVEMENT PROGRAM, INC.

Company Details

Name: MADISON COUNTY HOME ENERGY IMPROVEMENT PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Dec 2008 (16 years ago)
Organization Date: 23 Dec 2008 (16 years ago)
Last Annual Report: 25 Aug 2015 (10 years ago)
Organization Number: 0720017
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 108 HIGH ST., BEREA, KY 40403
Place of Formation: KENTUCKY

Vice Chairman

Name Role
Susan Scaggs Holt Vice Chairman

Director

Name Role
ROBERT J. FAIRCHILD Director
Susan Scaggs Holt Director
James Nicholas Mullins Director
Gina Ann Chamberlain Director
GINA CHAMBERLAIN Director
ERIC CROWDEN Director
JON M. ROGERS Director
JEFFREY TODD FROM Director
JUDITH FAULKNER Director
Gretchen Bolton Director

Incorporator

Name Role
JEFFREY TODD FROM Incorporator
ROBERT J. FAIRCHILD Incorporator

Treasurer

Name Role
James Nicholas Mullins Treasurer

Registered Agent

Name Role
GINA CHAMBERLAIN Registered Agent

Secretary

Name Role
Gretchen Bolton Secretary

Chairman

Name Role
Gina Ann Chamberlain Chairman

Assumed Names

Name Status Expiration Date
HOME ENERGY PARTNERS, INC. Inactive 2015-09-21

Filings

Name File Date
Administrative Dissolution 2016-10-01
Principal Office Address Change 2015-08-25
Annual Report 2015-08-25
Annual Report 2014-07-21
Sixty Day Notice Return 2013-08-23
Principal Office Address Change 2013-08-14
Annual Report 2013-08-14
Annual Report 2012-06-29
Annual Report 2011-08-01
Certificate of Assumed Name 2010-09-21

Sources: Kentucky Secretary of State