Name: | HICKORY HOLLOW HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Dec 1982 (42 years ago) |
Organization Date: | 08 Dec 1982 (42 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0172775 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | P.O.Box 791, Goshen, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bill Shannon | Registered Agent |
Name | Role |
---|---|
TOM POWLEY | President |
Name | Role |
---|---|
JULIE HAUNTZ | Secretary |
Name | Role |
---|---|
RON BELL | Treasurer |
Name | Role |
---|---|
Kevin Hauntz | Director |
Maria Powley | Director |
Ed Brown | Director |
RON EDWARDS | Director |
DON MILLER | Director |
SUE SULLIVAN | Director |
RUSS WATTERS | Director |
LARRY MARTIN | Director |
Name | Role |
---|---|
JOHN D. HEYBURN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Registered Agent name/address change | 2024-06-19 |
Principal Office Address Change | 2024-06-19 |
Annual Report | 2023-04-12 |
Annual Report | 2022-04-14 |
Registered Agent name/address change | 2021-06-08 |
Annual Report | 2021-06-08 |
Reinstatement Certificate of Existence | 2020-10-28 |
Reinstatement | 2020-10-28 |
Reinstatement Approval Letter Revenue | 2020-10-28 |
Sources: Kentucky Secretary of State