Name: | NORTHMONTE SUBDIVISION PROPERTY OWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 1988 (37 years ago) |
Organization Date: | 10 Oct 1988 (37 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0249512 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 162 2ND STREET, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Collins | Treasurer |
Name | Role |
---|---|
RUSSELL H. DAVIS, JR | Registered Agent |
Name | Role |
---|---|
Russell H Davis, Jr | President |
Name | Role |
---|---|
Russell H. Davis | Director |
ROBERT C. BILLIPS | Director |
MARTHA TURNER | Director |
JEAN BILLIPS | Director |
JULIANA TURNER | Director |
Howard Roberts | Director |
Greg May | Director |
Name | Role |
---|---|
ROBERT C. BILLIPS | Incorporator |
Name | Role |
---|---|
David Collins | Secretary |
Name | Role |
---|---|
Greg May | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2025-02-05 |
Annual Report | 2024-04-27 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-23 |
Annual Report | 2017-06-05 |
Sources: Kentucky Secretary of State