Search icon

HOMEOWNERS ASSOCIATION OF KENIANA, INC.

Company Details

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

President

Name Role
David Pearson President

Secretary

Name Role
Anne Beyer Secretary

Treasurer

Name Role
Anne Beyer Treasurer

Vice President

Name Role
Will Bell Vice President

Director

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

Incorporator

Name Role
TIMOTHY GRAVES Incorporator

Registered Agent

Name Role
Anne Beyer Registered Agent

Former Company Names

Name Action
KENIANA HOME OWNERS ASSOCIATION, INCORPORATED Old Name

Filings

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