Name: | MALLARD POINT OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 1985 (40 years ago) |
Organization Date: | 15 Jul 1985 (40 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0203874 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | PO BOX 1018, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark S Smith | Director |
MARK S. SMITH | Director |
ERIC S. SMITH | Director |
ROBERT T. MCWHORTER | Director |
Millie Wrobleski | Director |
Leigh Dotson | Director |
Name | Role |
---|---|
MARIC DEVELOPMENT CORP | Incorporator |
(BY: MARK S. SMITH, PRES | Incorporator |
Name | Role |
---|---|
Shena Kirk | Secretary |
Name | Role |
---|---|
Michael Littrell | Treasurer |
Name | Role |
---|---|
Chris Leftwich | Vice President |
Name | Role |
---|---|
Leigh Dotson | President |
Name | Role |
---|---|
LEIGH DOTSON | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-24 |
Annual Report | 2022-05-26 |
Registered Agent name/address change | 2021-05-29 |
Annual Report | 2021-05-29 |
Registered Agent name/address change | 2020-05-18 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2019-06-21 |
Sources: Kentucky Secretary of State