Name: | EAGLES' NEST ASSOCIATION OF PROPERTY OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 1988 (37 years ago) |
Organization Date: | 15 Mar 1988 (37 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0241335 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 1702 PARVIEW CT., EAGLES' NEST, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Blair Hoelscher | President |
Name | Role |
---|---|
Elizabeth Hoelscher | Secretary |
Name | Role |
---|---|
Kevin McKinney | Vice President |
Name | Role |
---|---|
Michael Ray | Treasurer |
Name | Role |
---|---|
Adam Akin | Officer |
Tim Hezlep | Officer |
Casie Akin | Officer |
Name | Role |
---|---|
Kevin McKinney | Director |
Michael Ray | Director |
Blair Hoelscher | Director |
WILLIAM NEIKIRK | Director |
MIKE WHITAKER | Director |
ROBERT K. HUDSON | Director |
Name | Role |
---|---|
BLAIR HOELSCHER | Registered Agent |
Name | Role |
---|---|
WILLIAM NEIKIRK | Incorporator |
MIKE WHITAKER | Incorporator |
ROBERT K. HUDSON | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-02-03 |
Reinstatement | 2025-02-03 |
Reinstatement Certificate of Existence | 2025-02-03 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-29 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-26 |
Registered Agent name/address change | 2020-03-26 |
Principal Office Address Change | 2020-03-26 |
Sources: Kentucky Secretary of State