Name: | GRIFFITH COURT ESTATES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 07 Jan 1987 (38 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0224014 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 919 GRIFFITH AVE., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Betty Barnard | President |
Name | Role |
---|---|
Deborah Nunley | Secretary |
Name | Role |
---|---|
Deborah Nunley | Treasurer |
Name | Role |
---|---|
Karon Greenwell | Vice President |
Name | Role |
---|---|
Deborah Nunley | Director |
Betty Barnard | Director |
Karon Greenwell | Director |
THOMAS N. THOMPSON | Director |
PAUL J. MARTIN | Director |
GEORGE WELDON | Director |
Name | Role |
---|---|
THOMAS V. THOMPSON | Incorporator |
Name | Role |
---|---|
DEBORAH NUNLEY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-05 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-15 |
Annual Report | 2016-07-14 |
Annual Report | 2015-04-15 |
Sources: Kentucky Secretary of State