Name: | HEATHER HILLS ESTATES PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1979 (45 years ago) |
Organization Date: | 09 Nov 1979 (45 years ago) |
Last Annual Report: | 01 Mar 2016 (9 years ago) |
Organization Number: | 0142301 |
ZIP code: | 42366 |
City: | Philpot, Knottsville |
Primary County: | Daviess County |
Principal Office: | 7565 SHORT STATION ROAD, PHILPOT, K 42366 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEBRA A. BOGGS | Registered Agent |
Name | Role |
---|---|
Rex Music | President |
Name | Role |
---|---|
Debra Boggs | Secretary |
Name | Role |
---|---|
Tom Heifner | Vice President |
Name | Role |
---|---|
Debra Boggs | Treasurer |
Name | Role |
---|---|
Clark Boggs | Director |
Terry Rowley | Director |
Steve Church | Director |
David Francis | Director |
HAROLD GAMBLIN | Director |
BETTY HARRIS | Director |
ARTHUR WIMSETT | Director |
STANLEY CRAWFORD | Director |
KEN MURPHY | Director |
Name | Role |
---|---|
HAROLD GAMBLIN | Incorporator |
BETTY HARRIS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-01 |
Annual Report | 2015-03-10 |
Annual Report | 2014-06-12 |
Registered Agent name/address change | 2013-05-06 |
Principal Office Address Change | 2013-05-06 |
Annual Report | 2013-05-06 |
Annual Report | 2012-02-10 |
Registered Agent name/address change | 2011-05-02 |
Principal Office Address Change | 2011-05-02 |
Sources: Kentucky Secretary of State