Name: | SPINDLETOP ESTATES, SECTION 1, HOME OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Feb 1987 (38 years ago) |
Organization Date: | 04 Feb 1987 (38 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0225271 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 144, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANA K. DOBSON | Director |
DAVID L. RUFFRA | Director |
CARL R. COX | Director |
Amanda Hardin | Director |
Henry Ward | Director |
John Farmer | Director |
Katana Ratliff | Director |
Gary Parsons | Director |
Name | Role |
---|---|
RAYMOND SIMPSON | Incorporator |
Name | Role |
---|---|
WILLIAM MOONEY | Registered Agent |
Name | Role |
---|---|
Amanda Hardin | President |
Name | Role |
---|---|
Henry Ward | Treasurer |
Name | Role |
---|---|
John Farmer | Vice President |
Name | Role |
---|---|
Katana Ratliff | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-06-12 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-07 |
Annual Report | 2021-03-08 |
Annual Report | 2020-04-20 |
Annual Report | 2019-04-05 |
Annual Report Amendment | 2018-09-11 |
Annual Report | 2018-08-15 |
Annual Report | 2017-04-28 |
Sources: Kentucky Secretary of State