Name: | TWELVE OAKS RESIDENTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 1988 (36 years ago) |
Organization Date: | 17 Nov 1988 (36 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Organization Number: | 0251041 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | PO BOX 452, MT. WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Raymon Whittington | Director |
Stephen Puccini | Director |
Kenny Stout | Director |
Alicia Anderson | Director |
Feotis Gilbert | Director |
KENNETH E. STOUT | Director |
Name | Role |
---|---|
KENNETH E. STOUT | Incorporator |
Name | Role |
---|---|
WILLIAM G MADDOX | Registered Agent |
Name | Role |
---|---|
Mike O'Neill | President |
Name | Role |
---|---|
Steve Puccini | Vice President |
Name | Role |
---|---|
Jack Catlin | Secretary |
Name | Role |
---|---|
James Hamilton | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-05-29 |
Annual Report | 2023-03-24 |
Annual Report | 2022-06-06 |
Annual Report | 2021-02-23 |
Annual Report | 2020-04-23 |
Annual Report | 2019-05-09 |
Registered Agent name/address change | 2019-05-09 |
Annual Report | 2018-05-23 |
Annual Report | 2017-03-22 |
Sources: Kentucky Secretary of State