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 |
Name | Role |
---|---|
JAN HENDERSON | Registered Agent |
Name | Role |
---|---|
DANA JONES | President |
Name | Role |
---|---|
JAN HENDERSON | Secretary |
Name | Role |
---|---|
DEB ISENHOFF | Treasurer |
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 |
Name | Role |
---|---|
H. HOWELL BRADY, JR. | Incorporator |
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