Name: | HAPPY HOLLOW PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 1974 (51 years ago) |
Organization Date: | 27 Jun 1974 (51 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0021815 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41098 |
City: | Worthville |
Primary County: | Owen County |
Principal Office: | P. O. BOX 142, WORTHVILLE, KY 41098 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOU MERKT | Director |
KERMIT OSWALT | Director |
STANLEY KINGENFELTER | Director |
Terry Henry | Director |
Mark Ellis | Director |
Shirley Puckett | Director |
Name | Role |
---|---|
JERRY WHEELER | Incorporator |
Name | Role |
---|---|
Claude Stivers | Officer |
Name | Role |
---|---|
Vanessa Woods | Registered Agent |
Name | Role |
---|---|
MITCHELL DUNAWAY | President |
Name | Role |
---|---|
LEANNE DUNAWAY | Secretary |
Name | Role |
---|---|
Vanessa Woods | Vice President |
Name | Role |
---|---|
Vanessa Woods | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2025-02-10 |
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2025-02-10 |
Registered Agent name/address change | 2025-02-10 |
Annual Report | 2025-02-10 |
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2025-02-10 |
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2025-02-10 |
Sources: Kentucky Secretary of State