Name: | HILLTOP HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 1978 (47 years ago) |
Organization Date: | 16 Mar 1978 (47 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0087629 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | #5 HILLTOP DRIVE, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JULIA WIMAN | Registered Agent |
Name | Role |
---|---|
MIKE BOUCHARD | President |
Name | Role |
---|---|
JULIA WIMAN | Treasurer |
Name | Role |
---|---|
BRAD JAGOE | Vice President |
Name | Role |
---|---|
SUZANNE JAGOE | Secretary |
Name | Role |
---|---|
JULIA WIMAN | Director |
MIKE BOUCHARD | Director |
BRAD JAGOE | Director |
SUZANNE JAGOE | Director |
J. DONALD RINEY | Director |
JOHN D. REID | Director |
DR. JOSEPH C. STILES | Director |
JAMES M. MILLER | Director |
Name | Role |
---|---|
J. DONALD RINEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-09 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-10 |
Annual Report | 2017-05-25 |
Registered Agent name/address change | 2016-04-24 |
Principal Office Address Change | 2016-04-24 |
Sources: Kentucky Secretary of State