Name: | COMMUNITY HOUSING PARTNERS CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jan 2011 (14 years ago) |
Authority Date: | 20 Jan 2011 (14 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0780123 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 448 DEPOT STREET NE, CHRISTIANSBURG, VA 24073 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Susan Sisk | Director |
Debbie Sherman Lee | Director |
Ana Castilla | Director |
Shawn McMahon | Director |
John Randolph | Director |
Charles Famuliner | Director |
Racquel Reddie | Director |
Freddy Paige | Director |
Name | Role |
---|---|
Lance Sutherland | Treasurer |
Name | Role |
---|---|
Jeffrey Reed | President |
Name | Role |
---|---|
Andy Hall | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-25 |
Annual Report | 2021-04-09 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-26 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311024707 | 0452110 | 2007-09-18 | 100 BROODY PLACE, MOREHEAD, KY, 40351 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310124235 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-07-12 |
Case Closed | 2008-03-07 |
Related Activity
Type | Inspection |
Activity Nr | 311024616 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2007-08-14 |
Abatement Due Date | 2007-08-20 |
Current Penalty | 1250.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State