Name: | HUNTING CREEK VILLAGES II OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 1994 (31 years ago) |
Organization Date: | 15 Jul 1994 (31 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0333213 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 7810 GRENOBLE LN, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL JURLANDO | Director |
RICK BARNEY | Director |
DAVID H JERNIGAN | Director |
RONALD F. HETTINGER | Director |
KENT KILLION | Director |
KENNETH STILGER | Director |
Name | Role |
---|---|
DAVID H. JERNIGAN | Registered Agent |
Name | Role |
---|---|
MELANIE JURLANDO | Secretary |
Name | Role |
---|---|
DAVID H JERNIGAN | Treasurer |
Name | Role |
---|---|
BOB COON | President |
Name | Role |
---|---|
HUNTING CREEK VILLAGES, | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-01-11 |
Annual Report | 2023-02-14 |
Principal Office Address Change | 2023-02-10 |
Registered Agent name/address change | 2023-02-10 |
Annual Report | 2022-07-01 |
Annual Report | 2021-07-07 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-21 |
Sources: Kentucky Secretary of State