Search icon

HICKORY HILLS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: HICKORY HILLS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jul 1982 (43 years ago)
Organization Date: 06 Jul 1982 (43 years ago)
Last Annual Report: 22 Aug 2024 (8 months ago)
Organization Number: 0168420
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 105 BITTERSWEET DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
DONYA SMITH Director
ERIC DELAHOUSSAYE Director
CATHY ROBINSON Director
JULIE LEDFORD Director
DAVID E. BONN Director
J. W. THURMAN Director
JOHN CRAFT Director
T. D. SNYDER Director
WILLIAM T. ROBERTSON Director
MARY OUSLEY Director

Incorporator

Name Role
J. W. THURMAN Incorporator
JANE ANN WHITTAKER Incorporator
JOHN CRAFT Incorporator
DAVID E. BONN Incorporator

Registered Agent

Name Role
KAREN KENSICKI Registered Agent

President

Name Role
JOHN STROBE President

Secretary

Name Role
KAREN KENSICKI Secretary

Vice President

Name Role
PETER SWITALSKI Vice President

Treasurer

Name Role
DAVID SMITH Treasurer

Filings

Name File Date
Annual Report 2024-08-22
Principal Office Address Change 2024-08-22
Registered Agent name/address change 2024-08-22
Annual Report 2023-05-15
Annual Report 2022-06-06
Annual Report 2021-06-13
Annual Report 2020-04-28
Annual Report 2019-05-29
Annual Report 2018-06-08
Annual Report 2017-05-29

Sources: Kentucky Secretary of State