Name: | STONEY BROOK NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 26 Jan 1990 (35 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0268404 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 504 MORGAN CT., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY JANE WARNER | Incorporator |
WESLEY D. TERRY | Incorporator |
CHARLES L. WITT | Incorporator |
Name | Role |
---|---|
Josef Toth | President |
Name | Role |
---|---|
Kathy Howard | Secretary |
Name | Role |
---|---|
Scott Hisle | Treasurer |
Name | Role |
---|---|
Travis Cornett | Vice President |
Name | Role |
---|---|
Oliver Shearer | Director |
Diana Masters | Director |
Leanna Comer | Director |
Jim Sibcy | Director |
Randy Todd | Director |
JUDY CARMONY | Director |
GLORIA CLEMONS | Director |
CARLISS CROWE | Director |
STEVE MUELLER | Director |
MIKE ROGERS | Director |
Name | Role |
---|---|
SCOTT HISLE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-30 |
Annual Report | 2022-05-28 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-18 |
Amendment | 2018-10-03 |
Annual Report | 2018-05-24 |
Annual Report | 2017-05-07 |
Registered Agent name/address change | 2016-08-08 |
Sources: Kentucky Secretary of State