Name: | NEIGHBORHOOD CONSTRUCTION & HOUSING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Feb 2011 (14 years ago) |
Organization Date: | 25 Feb 2011 (14 years ago) |
Last Annual Report: | 13 Apr 2016 (9 years ago) |
Organization Number: | 0785490 |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 178 COMMUNITY WAY, PO BOX 221, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHARON HENDRICKSON | President |
Name | Role |
---|---|
CHUCK PRICE | Director |
SANDY HOLBROOK | Director |
LESLIE CRAFT | Director |
VADA GOUGE | Director |
JIM MCDANNEL | Director |
MASJA OTT | Director |
DEANA MCINTOSH | Director |
JUDY JOHNSON | Director |
CHARLES THACKER | Director |
DANNY MAGGARD | Director |
Name | Role |
---|---|
SHARON HENDRICKSON | Registered Agent |
Name | Role |
---|---|
SANDY HOLBROOK | Vice Chairman |
Name | Role |
---|---|
CHUCK PRICE | Chairman |
Name | Role |
---|---|
LOUISE HOWELL | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2017-05-10 |
Registered Agent name/address change | 2017-05-10 |
Dissolution | 2017-05-10 |
Annual Report | 2016-04-13 |
Annual Report Amendment | 2015-07-31 |
Annual Report | 2015-05-01 |
Annual Report | 2014-04-11 |
Principal Office Address Change | 2013-04-08 |
Registered Agent name/address change | 2013-04-08 |
Annual Report | 2013-04-08 |
Sources: Kentucky Secretary of State