Search icon

CONNIE GRIFFITH HOUSING SERVICES, INC

Company Details

Name: CONNIE GRIFFITH HOUSING SERVICES, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jul 2019 (6 years ago)
Organization Date: 16 Jul 2019 (6 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 1065103
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Director

Name Role
JOAN WHITMAN Director
KEN KERNS Director
DARYL SMITH Director
ANTHONY WRIGHT Director
KEN KEARNS Director
AUSTIN J SIMMS Director
AUSTIN SIMMS Director
SHIRLEY COOK Director

Incorporator

Name Role
P BRANDEN GROSS Incorporator

President

Name Role
AUSTIN J SIMMS President

Secretary

Name Role
SEAN COOPER Secretary

Treasurer

Name Role
SEAN COOPER Treasurer

Vice President

Name Role
SHIRLEY COOK Vice President

Registered Agent

Name Role
1400, LLC Registered Agent

Filings

Name File Date
Dissolution 2023-04-18
Annual Report 2022-06-30
Annual Report 2021-05-18
Principal Office Address Change 2020-06-17
Annual Report 2020-06-17
Articles of Incorporation 2019-07-16

Sources: Kentucky Secretary of State