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 |
Name | Role |
---|---|
RONALD F. HETTINGER | Director |
ANN F. HETTINGER | Director |
KENNETH STILGER | Director |
Lawrence Middleton | Director |
Brenda Lloyd | Director |
Richard Meyer | Director |
Name | Role |
---|---|
KEN-RO, INC. | Incorporator |
BY (RONALD F. HETTINGER, | Incorporator |
BY (KENNETH STILGER) SEC | Incorporator |
Name | Role |
---|---|
Michael Kelly | Officer |
Ian Lewis | Officer |
Robert Jackson | Officer |
Winston Church | Officer |
Name | Role |
---|---|
Brenda Lloyd | Treasurer |
Name | Role |
---|---|
BETH HOLT | Registered Agent |
Name | Role |
---|---|
Lawrence Middleton | Vice President |
Name | Role |
---|---|
RICHARD Meyer | President |
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