Name: | FIELDCREST PLACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 1989 (36 years ago) |
Organization Date: | 03 Aug 1989 (36 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0261606 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 2046 SUSSEX PL, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS N. THOMPSON | Director |
PAUL J. MARTIN | Director |
GEORGE L. WELDON | Director |
DONNA GRANT | Director |
LYNN GARY HULSE | Director |
JOY HORTON | Director |
Name | Role |
---|---|
JUANITA REISZ | President |
Name | Role |
---|---|
MARILYN MILLS | Treasurer |
Name | Role |
---|---|
SHELLY MURPHY | Secretary |
Name | Role |
---|---|
CHARLES BACKSTROM | Vice President |
Name | Role |
---|---|
THOMAS N. THOMPSON | Incorporator |
Name | Role |
---|---|
ROBERT T. ROBINSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2025-02-19 |
Annual Report | 2025-02-19 |
Annual Report | 2025-02-19 |
Annual Report | 2024-06-18 |
Annual Report | 2023-04-30 |
Annual Report | 2023-04-30 |
Annual Report Amendment | 2023-04-30 |
Annual Report | 2022-03-24 |
Annual Report | 2021-04-20 |
Sources: Kentucky Secretary of State