Search icon

COMMUNITY HOUSING PARTNERS CORPORATION

Company Details

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

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Director

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

Treasurer

Name Role
Lance Sutherland Treasurer

President

Name Role
Jeffrey Reed President

Secretary

Name Role
Andy Hall Secretary

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024707 0452110 2007-09-18 100 BROODY PLACE, MOREHEAD, KY, 40351
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-09-18
Case Closed 2007-09-18

Related Activity

Type Inspection
Activity Nr 310124235
310124235 0452110 2007-07-12 100 BROODY PLACE, MOREHEAD, KY, 40351
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