Name: | DOE VALLEY PARK ESTATES PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Oct 1972 (52 years ago) |
Organization Date: | 16 Oct 1972 (52 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0014375 |
Industry: | Administration of Environmental Quality and Housing Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 159 PINNACLE DRIVE, BRANDENBURG, KY 40108 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOGAN CLARK | Registered Agent |
Name | Role |
---|---|
LOGAN CLARK | President |
Name | Role |
---|---|
LONNIE CLARK | Treasurer |
Name | Role |
---|---|
BRAD HOCKMAN | Director |
JEFF HANCOCK | Director |
DEBRA BEATTIE | Director |
DONALD J. HOGLE | Director |
JOHN B. INMAN | Director |
CHARLES M. KNOSP | Director |
Name | Role |
---|---|
CHARLES C. COSTON | Incorporator |
H. H. D. HELBERG | Incorporator |
DONALD J. HOGLE | Incorporator |
JOHN B. INMAN | Incorporator |
CHARLES M. KNOSP | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Annual Report | 2023-06-06 |
Registered Agent name/address change | 2023-06-06 |
Principal Office Address Change | 2022-04-21 |
Annual Report | 2022-04-21 |
Annual Report Amendment | 2021-10-07 |
Registered Agent name/address change | 2021-10-07 |
Annual Report | 2021-05-16 |
Annual Report | 2020-03-29 |
Annual Report | 2019-06-29 |
Sources: Kentucky Secretary of State