Name: | HUNTING CREEK VILLAGES I OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Feb 1993 (32 years ago) |
Organization Date: | 12 Feb 1993 (32 years ago) |
Last Annual Report: | 15 Jan 2025 (2 months ago) |
Organization Number: | 0311286 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 309, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BEVERLY LEWIS | Registered Agent |
Name | Role |
---|---|
RONALD F. HETTINGER | Director |
KENT KILLION | Director |
Evelyn Becker | Director |
GARY DAVIS | Director |
Beverly Lewis | Director |
KENNETH STILGER | Director |
Name | Role |
---|---|
HUNTING CREEK VILLAGES, | Incorporator |
Name | Role |
---|---|
GARY DAVIS | President |
Name | Role |
---|---|
Evelyn Becker | Secretary |
Name | Role |
---|---|
Beverly Lewis | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-15 |
Registered Agent name/address change | 2024-09-09 |
Annual Report | 2024-05-09 |
Annual Report | 2023-05-31 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-01-09 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State