Name: | DEACON HILLS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 1992 (33 years ago) |
Organization Date: | 23 Apr 1992 (33 years ago) |
Last Annual Report: | 26 Feb 2025 (16 days ago) |
Organization Number: | 0299731 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 218 WALNUT HILL DR., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOLYN HOGSED | Registered Agent |
Name | Role |
---|---|
Jolyn Hogsed | President |
Name | Role |
---|---|
Richard Bendure | Secretary |
Name | Role |
---|---|
Lonnie Harris | Treasurer |
Name | Role |
---|---|
Doug Bagby | Director |
Richard Bendure | Director |
Jolyn Hogsed | Director |
Lonnie Harris | Director |
MARY DUFOUR | Director |
DENNIS JONES | Director |
ROBERT BAGBY | Director |
DAVID PURVIS | Director |
JOHN CARTER | Director |
Name | Role |
---|---|
ROBERT E. BAGBY | Incorporator |
RICHARD RINK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-03-06 |
Principal Office Address Change | 2023-07-27 |
Registered Agent name/address change | 2023-07-27 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Principal Office Address Change | 2021-02-24 |
Registered Agent name/address change | 2021-02-23 |
Annual Report | 2021-02-23 |
Annual Report Amendment | 2020-06-30 |
Sources: Kentucky Secretary of State