Name: | HEATHER HILL ASSOCIATION SECTION 3, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jul 1992 (33 years ago) |
Organization Date: | 20 Jul 1992 (33 years ago) |
Last Annual Report: | 24 May 2024 (a year ago) |
Organization Number: | 0303039 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 5106 MACINTOSH AVENUE, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANNE CARTWRIGHT | Registered Agent |
Name | Role |
---|---|
Barry Dawson | Vice President |
Name | Role |
---|---|
Tiffany Ellis | Secretary |
Name | Role |
---|---|
Anne Cartwright | Treasurer |
Name | Role |
---|---|
Walker Rose | President |
Name | Role |
---|---|
Anne Cartwright | Director |
Barry Dawson | Director |
Tiffany Ellis | Director |
Walker Rose | Director |
KAREN K. THEISS | Director |
JENNY ALLISON | Director |
FRED CERWINSKE | Director |
TOM PERKINS | Director |
LES SCHOTT | Director |
Name | Role |
---|---|
KAREN K. THEISS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-04-02 |
Annual Report | 2022-03-23 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-18 |
Annual Report | 2018-01-27 |
Registered Agent name/address change | 2017-05-19 |
Principal Office Address Change | 2017-05-19 |
Annual Report | 2017-05-19 |
Sources: Kentucky Secretary of State