Search icon

CENTRE MEADOWS HOUSING SERVICES, INC.

Company Details

Name: CENTRE MEADOWS HOUSING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Apr 2013 (12 years ago)
Organization Date: 25 Apr 2013 (12 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0856127
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST NEW CIRCLE ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

President

Name Role
AUSTIN J. SIMMS President

Director

Name Role
AUSTIN J. SIMMS Director
AUSTIN SIMMS Director
SHIRLEY COOK Director
KEN KERNS Director
KYNA KOCH Director
ANTHONY WRIGHT Director
LARRY ISENHOUR Director
DARRYL SMITH Director
JOAN WHITMAN Director

Incorporator

Name Role
KIMBERLY H. BRYANT Incorporator

Registered Agent

Name Role
1400, LLC Registered Agent

Secretary

Name Role
SEAN COOPER Secretary

Treasurer

Name Role
SEAN COOPER Treasurer

Vice President

Name Role
SHIRLEY COOK Vice President

Filings

Name File Date
Registered Agent name/address change 2025-01-09
Annual Report 2024-06-06
Annual Report 2023-05-03
Annual Report 2022-06-30
Annual Report 2021-05-18
Annual Report 2020-06-17
Annual Report 2019-06-24
Annual Report 2018-06-12
Registered Agent name/address change 2018-02-08
Annual Report 2017-06-22

Sources: Kentucky Secretary of State