Name: | COVINGTON GROVE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 1994 (31 years ago) |
Organization Date: | 01 Aug 1994 (31 years ago) |
Last Annual Report: | 19 Dec 2024 (3 months ago) |
Organization Number: | 0333887 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1221 ASHLEY CIRCLE, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W BRUCE SPENCE | Registered Agent |
Name | Role |
---|---|
THOMAS A. BLAIR | Director |
RICHARD BLAIR | Director |
LARKIN RITTER | Director |
SHARON LUSTER | Director |
EDWARD COHEN | Director |
RANDY HANSBROUGH | Director |
KUSHAL SINGH | Director |
FRED WILLIAMS | Director |
ANDREA WILKINS | Director |
CHAD FOLK | Director |
Name | Role |
---|---|
ROGER VINCENT | President |
Name | Role |
---|---|
THOMAS A. BLAIR | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-12-19 |
Annual Report Amendment | 2024-12-19 |
Annual Report | 2024-05-23 |
Annual Report | 2023-06-22 |
Annual Report | 2022-04-18 |
Principal Office Address Change | 2022-04-14 |
Registered Agent name/address change | 2022-04-14 |
Annual Report | 2021-06-17 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-06 |
Sources: Kentucky Secretary of State