Search icon

HAMPTON RIDGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: HAMPTON RIDGE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Nov 1993 (31 years ago)
Organization Date: 16 Nov 1993 (31 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0322760
Industry: Private Households
Number of Employees: Small (0-19)
Principal Office: 9133 HAMPTON RIDGE COURT, LOUISVILLE, KY 402202980
Place of Formation: KENTUCKY

President

Name Role
Karen Cooper President

Director

Name Role
Jane Merrill Director
Rita Ostwalt-Whitfield Director
Jim Gordon Director
Dalton Dulin Director
DONALD L. CUTTER Director
WANDA S. CUTTER Director
KENNETH M. REHFUSS Director

Registered Agent

Name Role
KAREN COOPER Registered Agent

Incorporator

Name Role
LOUANNE S. LOVE Incorporator

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-01
Registered Agent name/address change 2023-04-25
Annual Report 2023-04-25
Registered Agent name/address change 2023-04-24
Annual Report 2022-03-06
Annual Report 2021-02-10
Registered Agent name/address change 2020-02-28
Annual Report 2020-02-28
Annual Report 2019-06-20

Sources: Kentucky Secretary of State