Name: | SADDLEBROOK FARMS HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 1990 (35 years ago) |
Organization Date: | 06 Feb 1990 (35 years ago) |
Last Annual Report: | 08 Jul 2024 (8 months ago) |
Organization Number: | 0268810 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | RESOURCE PROPERTY MANAGEMENT, P.O. BOX 75350, FORT THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILIP T. MONTANUS | Director |
DEREK WEHMAN | Director |
IRENE WYLLIE | Director |
GERALD KING | Director |
TERRY TRAME | Director |
BETSY VICKERY | Director |
CHARLES F. MINNECI | Director |
Name | Role |
---|---|
CHARLES F. MINNECI | Incorporator |
Name | Role |
---|---|
GERALD KING | Registered Agent |
Name | Role |
---|---|
GERALD KING | President |
Name | Role |
---|---|
IRENE WYLLIE | Secretary |
Name | Role |
---|---|
TERRY TRAME | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-07-08 |
Annual Report | 2023-08-14 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-29 |
Registered Agent name/address change | 2019-06-27 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-24 |
Reinstatement Certificate of Existence | 2017-11-07 |
Reinstatement | 2017-11-07 |
Sources: Kentucky Secretary of State