Name: | EAGLE LAKE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 1990 (35 years ago) |
Organization Date: | 18 Jun 1990 (35 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0274099 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | % Dennis W. Smith, 536 EAGLE LAKE DR, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE E. LONG, II | Registered Agent |
Name | Role |
---|---|
Dennis W Smith | President |
Name | Role |
---|---|
Russell Kent Edwards | Secretary |
Name | Role |
---|---|
Russell Kent Edwards | Treasurer |
Name | Role |
---|---|
Shawn W Penn | Vice President |
Name | Role |
---|---|
Dennis W Smith | Director |
Russell Kent Edwards | Director |
JOHN L. SCHROEDER | Director |
GENEVIEVE A. SCHROEDER | Director |
MONICA A. CENGIA | Director |
Shawn W Penn | Director |
Name | Role |
---|---|
SCHROEDER, INC. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-13 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-20 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State