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 |
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 |
Name | Role |
---|---|
P BRANDEN GROSS | Incorporator |
Name | Role |
---|---|
AUSTIN J SIMMS | President |
Name | Role |
---|---|
SEAN COOPER | Secretary |
Name | Role |
---|---|
SEAN COOPER | Treasurer |
Name | Role |
---|---|
SHIRLEY COOK | Vice President |
Name | Role |
---|---|
1400, LLC | Registered Agent |
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