Name: | THE STONECREEK HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Mar 1987 (38 years ago) |
Organization Date: | 02 Mar 1987 (38 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0226301 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 41080 |
City: | Petersburg |
Primary County: | Boone County |
Principal Office: | 6475 STONECREEK LANE, PETERSBURG, KY 41080 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM D. HAVENS | Director |
Matt Montgomery | Director |
Lisa Montgomery | Director |
Remington Montgomery | Director |
Bart Beers | Director |
DONALD W. STRECK | Director |
DEBRA STRECK | Director |
Name | Role |
---|---|
Matt Montgomery | President |
Name | Role |
---|---|
Lisa Montgomery | Secretary |
Name | Role |
---|---|
Remington Montgomery | Vice President |
Name | Role |
---|---|
Lisa Montgomery | Treasurer |
Name | Role |
---|---|
CJ VICTOR | Registered Agent |
Name | Role |
---|---|
DONALD W. STRECK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-05-26 |
Annual Report | 2023-03-25 |
Annual Report | 2022-05-23 |
Annual Report | 2021-05-02 |
Annual Report | 2020-03-12 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-04 |
Registered Agent name/address change | 2018-04-05 |
Annual Report | 2017-05-10 |
Sources: Kentucky Secretary of State