Name: | HOMEOWNERS ASSOCIATION OF KENIANA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 1987 (38 years ago) |
Organization Date: | 13 Aug 1987 (38 years ago) |
Last Annual Report: | 05 Aug 2024 (7 months ago) |
Organization Number: | 0232650 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42076 |
City: | New Concord, Hamlin |
Primary County: | Calloway County |
Principal Office: | P.O. BOX 127, NEW CONCORD, KY 42076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Pearson | President |
Name | Role |
---|---|
Anne Beyer | Secretary |
Name | Role |
---|---|
Anne Beyer | Treasurer |
Name | Role |
---|---|
Will Bell | Vice President |
Name | Role |
---|---|
Aaron Weber | Director |
Briab Czekala | Director |
Jennifer Crawford | Director |
Kaitlin Laws | Director |
O. J. SMITH | Director |
ELDER MILLER | Director |
JOHN EVANS | Director |
GLENN HELM | Director |
MOSES HEGYI | Director |
Name | Role |
---|---|
TIMOTHY GRAVES | Incorporator |
Name | Role |
---|---|
Anne Beyer | Registered Agent |
Name | Action |
---|---|
KENIANA HOME OWNERS ASSOCIATION, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Registered Agent name/address change | 2024-08-05 |
Annual Report Amendment | 2023-05-03 |
Annual Report | 2023-05-03 |
Annual Report Amendment | 2023-05-03 |
Annual Report Amendment | 2023-05-03 |
Annual Report Amendment | 2023-05-03 |
Annual Report Amendment | 2023-05-03 |
Annual Report Amendment | 2023-05-03 |
Annual Report Amendment | 2023-05-03 |
Sources: Kentucky Secretary of State