Name: | THE CHAMPIONS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Aug 1986 (39 years ago) |
Organization Date: | 12 Aug 1986 (39 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0218279 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 20 AVENUE OF CHAMPIONS, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIAN HILL | Registered Agent |
Name | Role |
---|---|
DAVID MONGTOMERY | Treasurer |
Name | Role |
---|---|
NATE WALLS | Director |
ALLYSON WATSON | Director |
LAURIE HAAS | Director |
JENNIFER MEADE | Director |
DAVID MONTGOMERY | Director |
DARREN BRONSKI | Director |
BRIAN C HILL | Director |
THOMAS H. HEILBRON | Director |
LYDA W. WILDER | Director |
MARY S. HEILBRON | Director |
Name | Role |
---|---|
BRIAN C HILL | President |
Name | Role |
---|---|
THOMAS H. HEILBRON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2025-02-10 |
Annual Report | 2024-07-03 |
Registered Agent name/address change | 2024-07-03 |
Registered Agent name/address change | 2023-06-11 |
Annual Report | 2023-06-11 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2021-06-17 |
Registered Agent name/address change | 2021-06-17 |
Annual Report | 2021-06-17 |
Sources: Kentucky Secretary of State