Search icon

BRIARGATE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: BRIARGATE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 May 1990 (35 years ago)
Organization Date: 08 May 1990 (35 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0272592
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6902 TIMBERWOOD CIRCLE, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOLORES BARTLEY/TREASURER Registered Agent

Director

Name Role
PENNY TUCKER Director
RICHARD RABOLD Director
SHERRY WHEAT Director
DAVID FLINCHUM Director
Dolores Bartley Director
Kathy Hegg Director
Penny Tucker Director

Incorporator

Name Role
PENNY TUCKER Incorporator
RICHARD RABOLD Incorporator
SHERRY WHEAT Incorporator
DAVID FLINCHUM Incorporator

President

Name Role
Shaun Tanner President

Vice President

Name Role
Stuart Hunt Vice President

Treasurer

Name Role
Dolores Bartley Treasurer

Secretary

Name Role
Lauren Bearden Secretary

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-08-15
Annual Report 2022-05-18
Annual Report 2021-04-14
Registered Agent name/address change 2020-04-27
Annual Report 2020-04-27
Annual Report 2019-08-21
Annual Report 2018-05-07
Principal Office Address Change 2017-11-12
Annual Report Amendment 2017-11-12

Sources: Kentucky Secretary of State