Name: | BENT CREEK FARM HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 1980 (45 years ago) |
Organization Date: | 31 Jul 1980 (45 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0148614 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 245 BENT CREEK DR, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MR. NEAL E. TURNER | Director |
MR. JOSEPH A. COOK, II | Director |
MRS. JUDY TURNER | Director |
MRS. SUSAN COOK | Director |
WAYNE MARTIN | Director |
KEVIN HUGHES | Director |
ANDY BURT | Director |
CHRIS THORN | Director |
MR. JOE BILL CAMPBELL | Director |
Name | Role |
---|---|
JOSEPH A. COOK, II | Incorporator |
NEAL E. TURNER | Incorporator |
Name | Role |
---|---|
RICHARD V. COLLINS | Registered Agent |
Name | Role |
---|---|
KEVIN HUGHES | President |
Name | Role |
---|---|
RICHARD COLLINS | Secretary |
Name | Role |
---|---|
RICHARD COLLINS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-04 |
Annual Report | 2021-04-21 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-10 |
Reinstatement | 2016-02-29 |
Sources: Kentucky Secretary of State