Name: | STEEPLECHASE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 1992 (32 years ago) |
Organization Date: | 16 Nov 1992 (32 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0307620 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 3215 STEEPLECHASE, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES BENNETT, INC. | Registered Agent |
Name | Role |
---|---|
Charles Bennett | Vice President |
Name | Role |
---|---|
Joe Wilk | Director |
Rose Lee | Director |
Tim LaFoy | Director |
THOMAS N. THOMPSON | Director |
PAUL J. MARTIN | Director |
GEORGE L. WELDON | Director |
Name | Role |
---|---|
Charles Bennett | President |
Name | Role |
---|---|
Gail Niehaus | Treasurer |
Name | Role |
---|---|
THOMAS N. THOMPSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-05-12 |
Registered Agent name/address change | 2023-05-12 |
Annual Report | 2022-04-10 |
Principal Office Address Change | 2021-05-19 |
Annual Report | 2021-05-19 |
Annual Report | 2020-03-24 |
Annual Report | 2019-04-23 |
Annual Report | 2018-08-22 |
Annual Report | 2017-05-05 |
Sources: Kentucky Secretary of State