Search icon

HANOVER HILLS, INC.

Company Details

Name: HANOVER HILLS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Oct 1982 (43 years ago)
Organization Date: 11 Oct 1982 (43 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0171057
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1031 WELLINGTON WAY, SUITE 145, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM M. REED Director
EDWIN G. CONYERS Director
ALLEN R. ESTES Director
DEXTER MEYER, III Director
ALICE F. CHRISTOPHER Director
William Culver Director
Scott Lyons Director
Dan Roberts Director

Incorporator

Name Role
WILLIAM M. REED Incorporator

Registered Agent

Name Role
RICK PARSONS Registered Agent

President

Name Role
SCOTT LYONS President

Secretary

Name Role
TYLER HAMMONDS Secretary

Treasurer

Name Role
Bobby Webb Treasurer

Vice President

Name Role
Dan Roberts Vice President

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-09
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Principal Office Address Change 2022-06-29
Annual Report 2021-05-26
Annual Report 2020-06-26
Annual Report 2019-06-28
Annual Report 2018-06-29
Annual Report 2017-06-28

Sources: Kentucky Secretary of State