Search icon

ESTATES OF HUNTING CREEK HOME OWNERS ASSOCIATION, INC.

Company Details

Name: ESTATES OF HUNTING CREEK HOME OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 May 1988 (37 years ago)
Organization Date: 12 May 1988 (37 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0243681
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
RONALD F. HETTINGER Director
ANN F. HETTINGER Director
KENNETH STILGER Director
Lawrence Middleton Director
Brenda Lloyd Director
Richard Meyer Director

Incorporator

Name Role
KEN-RO, INC. Incorporator
BY (RONALD F. HETTINGER, Incorporator
BY (KENNETH STILGER) SEC Incorporator

Officer

Name Role
Michael Kelly Officer
Ian Lewis Officer
Robert Jackson Officer
Winston Church Officer

Treasurer

Name Role
Brenda Lloyd Treasurer

Registered Agent

Name Role
BETH HOLT Registered Agent

Vice President

Name Role
Lawrence Middleton Vice President

President

Name Role
RICHARD Meyer President

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-26
Annual Report 2022-06-23
Annual Report 2021-06-29
Annual Report 2020-04-29
Annual Report 2019-06-28
Annual Report 2018-06-19
Principal Office Address Change 2017-10-27
Registered Agent name/address change 2017-10-27
Registered Agent name/address change 2017-06-16

Sources: Kentucky Secretary of State