ENGLISH MILL ESTATES PROPERTY OWNERS' ASSOCIATION, SECTIONS I AND II, INC.

Name: | ENGLISH MILL ESTATES PROPERTY OWNERS' ASSOCIATION, SECTIONS I AND II, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 29 Jan 1992 (33 years ago) |
Last Annual Report: | 10 Sep 2024 (9 months ago) |
Organization Number: | 0296032 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 154 AMANDA CT, SHEPHERDSVILLE, KY 40165-8900 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STACEY AKRIDGE | Registered Agent |
Name | Role |
---|---|
Brian Neagle | President |
Name | Role |
---|---|
Jennifer MIsner | Secretary |
Name | Role |
---|---|
BRAD ETHERTON | Treasurer |
Name | Role |
---|---|
Jennifer Misner | Vice President |
Name | Role |
---|---|
BRAD ETHERTON | Director |
Brian Neagle | Director |
Jennifer Misner | Director |
JOHN RIEDEL | Director |
NANCY MCKNIGHT | Director |
PAUL JESSIE | Director |
Name | Role |
---|---|
JOHN RIEDEL | Incorporator |
Name | Action |
---|---|
ENGLISH MILL ESTATES, PROPERTY OWNERS ASSOCIATION SECTION I AND II, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-09-10 |
Annual Report | 2023-06-05 |
Annual Report | 2022-07-24 |
Annual Report | 2021-06-18 |
Principal Office Address Change | 2021-06-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State