Search icon

LONGVIEW HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: LONGVIEW HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Mar 1985 (40 years ago)
Organization Date: 21 Mar 1985 (40 years ago)
Last Annual Report: 13 Aug 2024 (7 months ago)
Organization Number: 0199491
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: P.O. BOX 731, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAN HENDERSON Registered Agent

President

Name Role
DANA JONES President

Secretary

Name Role
JAN HENDERSON Secretary

Treasurer

Name Role
DEB ISENHOFF Treasurer

Director

Name Role
Anita Varney Director
Valerie Crouch Director
Virginia Betlaf Director
STEWART SMITH Director
MARY ELLEN KOLLES Director
LEON COFFMAN Director
TERRY AUBREY Director
DICK LUBITZ Director

Incorporator

Name Role
H. HOWELL BRADY, JR. Incorporator

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-07-06
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-07-02
Registered Agent name/address change 2020-07-07
Annual Report 2020-07-07
Annual Report 2019-05-15
Annual Report 2018-10-12
Annual Report 2017-05-04

Sources: Kentucky Secretary of State