Search icon

QUAIL RIDGE CONDOMINIUM ASSOCIATION, PHASE II, INC.

Company Details

Name: QUAIL RIDGE CONDOMINIUM ASSOCIATION, PHASE II, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 May 1991 (34 years ago)
Organization Date: 06 May 1991 (34 years ago)
Last Annual Report: 25 Jun 2024 (9 months ago)
Organization Number: 0286032
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 18D QUAIL RIDGE CT, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
SARAH MAJOR Registered Agent

Director

Name Role
ROY DELBERT HAYDEN Director
COURTLAND ROBERTSON Director
CHARLES ANDERSON Director
WILLA WADLEIGH Director
JIMMY GRIGGS Director
JANET ST. CLAIR Director
SARAH MAJOR Director
CELESTE LAWSON Director
RAY ASKINS Director
ROGER WILLOUGHBY Director

Incorporator

Name Role
D. SCOTT RICHMOND Incorporator

President

Name Role
CELESTE LAWSON President

Secretary

Name Role
SARAH MAJOR Secretary

Treasurer

Name Role
ROY HAYDEN Treasurer

Officer

Name Role
RAY ASKINS Officer
KITTRNICH MIDKIFF Officer

Vice President

Name Role
ROGER WILLOUGHBY Vice President

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-16
Annual Report 2022-05-17
Annual Report 2021-06-04
Registered Agent name/address change 2020-06-04
Annual Report 2020-06-04
Annual Report 2019-06-12
Annual Report 2018-06-08
Annual Report 2017-06-20
Annual Report 2016-05-05

Sources: Kentucky Secretary of State