Name: | MORGAN'S TRACE AT 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: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0268811 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | Gateway Home Services LLC , 8918 Reading Road , Cincinnati , OH 45215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HEINKE LILLENSTEIN | Registered Agent |
Name | Role |
---|---|
Karen Conn | Secretary |
Name | Role |
---|---|
Bonnie Arbuckle | Vice President |
Name | Role |
---|---|
CHARLES F. MINNECI | Director |
PHILIP T. MONTANUS | Director |
DEREK WEHMAN | Director |
Heinke Lillenstein | Director |
Paul Fewell | Director |
Bonnie Arbuckle | Director |
Name | Role |
---|---|
CHARLES F. MINNECI | Incorporator |
Name | Role |
---|---|
Heinke Lillenstein | President |
Name | Role |
---|---|
Paul Fewell | Treasurer |
Name | Role |
---|---|
Talley Pattersen | Officer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-06-03 |
Annual Report | 2023-06-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-06 |
Registered Agent name/address change | 2020-09-29 |
Reinstatement | 2020-09-09 |
Reinstatement Certificate of Existence | 2020-09-09 |
Sources: Kentucky Secretary of State