Name: | THE OAKS TOWN HOME COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jun 1985 (40 years ago) |
Organization Date: | 24 Jun 1985 (40 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0203169 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 749 LIVE OAK PL., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kaye Miller | President |
Name | Role |
---|---|
CHARLES G. STROUD | Director |
BILLY RICHESON | Director |
Kaye Horton | Director |
Barbara Bennett | Director |
Pat McFarland | Director |
Doug Shaver | Director |
L. STEVE CASTLEN | Director |
Name | Role |
---|---|
CHARLES G. STROUD | Incorporator |
Name | Role |
---|---|
BILL HUME | Registered Agent |
Name | Role |
---|---|
Barbara Bennett | Secretary |
Name | Role |
---|---|
Pat McFarling | Treasurer |
Name | Role |
---|---|
Doug Shaver | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-10 |
Annual Report | 2021-06-18 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-05 |
Annual Report Amendment | 2018-06-27 |
Annual Report | 2018-04-27 |
Annual Report | 2017-06-01 |
Sources: Kentucky Secretary of State