Name: | PETER CAVE LANDING SECTION I & II HOMEOWNERS ASSOCIATION INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 1994 (31 years ago) |
Organization Date: | 02 Aug 1994 (31 years ago) |
Last Annual Report: | 05 Jan 2020 (5 years ago) |
Organization Number: | 0333947 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 676 PAVILION RD, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOCELYNE ALFORD | Registered Agent |
Name | Role |
---|---|
SCOTT BRAUN | President |
Name | Role |
---|---|
PAMELA CARTER | Secretary |
Name | Role |
---|---|
JOCELYNE ALFORD | Treasurer |
Name | Role |
---|---|
STEVE FLENER | Vice President |
Name | Role |
---|---|
SCOTT BRAUN | Director |
JOCELYNE ALFORD | Director |
PAMELA CARTER | Director |
STEVE FLENER | Director |
FRANK VERFNICK | Director |
EUGENE HARGIS | Director |
JOSEPH M. RYAN | Director |
Name | Role |
---|---|
JOSEPH M. RYAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-01-05 |
Annual Report | 2019-01-20 |
Annual Report | 2018-01-27 |
Annual Report | 2017-01-22 |
Annual Report | 2016-01-06 |
Annual Report | 2015-01-21 |
Annual Report | 2014-01-06 |
Annual Report | 2013-01-22 |
Annual Report | 2012-01-29 |
Sources: Kentucky Secretary of State