Search icon

MALLARD COVE ASSOCIATION, INC.

Company Details

Name: MALLARD COVE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Mar 1988 (37 years ago)
Organization Date: 21 Mar 1988 (37 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0241584
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 804 MALLARD COVE, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Director

Name Role
WINSTON E. PIKE, JR. Director
DIANNE LILLY Director
EDDIE LONG Director
DALE SIGMON Director
DAVID BRUNER Director
Mike Burke Director
Les Jones Director
Walter Gross Director

Incorporator

Name Role
WINSTON E. PIKE, JR. Incorporator

Registered Agent

Name Role
BETH BOURSAW Registered Agent

President

Name Role
Walter Gross President

Secretary

Name Role
David Reedy Secretary

Treasurer

Name Role
Beth Boursaw Treasurer

Vice President

Name Role
Mike Burke Vice President

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-13
Annual Report 2022-05-18
Annual Report 2021-06-30
Annual Report 2020-05-06
Annual Report 2019-06-28
Annual Report 2018-06-28
Annual Report 2017-06-15
Annual Report 2016-06-28
Annual Report 2015-07-20

Sources: Kentucky Secretary of State