Search icon

MOUNTAIN VIEW ESTATES, INC.

Company Details

Name: MOUNTAIN VIEW ESTATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Dec 1989 (35 years ago)
Organization Date: 20 Dec 1989 (35 years ago)
Last Annual Report: 26 Oct 2010 (14 years ago)
Organization Number: 0266837
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: TONY BLEVINS, 556 LAKEVIEW CIRCLE, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Treasurer

Name Role
TONY BLEVINS Treasurer

Secretary

Name Role
RENEE MASTIN Secretary

President

Name Role
MATT GRIMES President

Vice President

Name Role
JAMES SATTERWHITE Vice President

Director

Name Role
MARY BLEVINS Director
TONY BLEVINS Director
THOMAS W. CROCKETT Director
RON CATCHEN Director
PEG ELLIS Director
JULIE GOMES Director
RENEE MASTIN Director
MATT GRIMES Director
MARY ANN FAUDERE Director

Registered Agent

Name Role
RON D. CATCHEN Registered Agent

Incorporator

Name Role
THOMAS W. CROCKETT Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
178420 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-06-30 2023-06-30
Document Name KYR10R544 Coverage Letter.pdf
Date 2023-07-01
Document Download

Former Company Names

Name Action
COLLINS ESTATES COMMUNITY GROUP, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-10-26
Annual Report 2009-07-28
Principal Office Address Change 2009-07-28
Annual Report 2008-03-04
Annual Report 2007-05-30
Annual Report 2006-06-30
Annual Report 2005-04-14
Annual Report 2003-08-08
Annual Report 2002-07-29

Sources: Kentucky Secretary of State