Name: | WALNUT RIDGE RESORT COMMUNITY HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 1992 (33 years ago) |
Organization Date: | 01 Jun 1992 (33 years ago) |
Last Annual Report: | 09 Feb 2025 (3 months ago) |
Organization Number: | 0301084 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 82 HURT LANE, SCOTTSVILLE, KY 42164-8224 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DUSTIN JONES | President |
Name | Role |
---|---|
BRAD LYKKEN | Secretary |
Name | Role |
---|---|
TODD SPENCER | Treasurer |
Name | Role |
---|---|
Brad Lykken | Director |
Monty Boyd | Director |
Rob Herrington | Director |
Robbie Hinkebein | Director |
Todd Spencer | Director |
Donnie Owens | Director |
Dustin Jones | Director |
THOMAS A. BLAIR | Director |
LARKIN RITTER | Director |
DR. DEBORAH CATRON | Director |
Name | Role |
---|---|
ROBERT R. REMALY, JR | Registered Agent |
Name | Role |
---|---|
LINDA B. THOMAS, ESQ. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-21 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-21 |
Sources: Kentucky Secretary of State