Name: | COUNTRY VIEW HEIGHTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 1994 (30 years ago) |
Organization Date: | 14 Sep 1994 (30 years ago) |
Last Annual Report: | 18 Jun 2015 (10 years ago) |
Organization Number: | 0335807 |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 1595 MAYSVILLE RD. , FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY A. DOYLE | Registered Agent |
Name | Role |
---|---|
JEFFREY A DOYLE | Signature |
BARBOUR G. DOYLE | Signature |
BARBOUR DOYLE | Signature |
Name | Role |
---|---|
Jeffrey Doyle | Director |
Mark Doyle | Director |
Barbour Doyle | Director |
PETE WORTHINGTON | Director |
WESTON W. WORTHINGTON | Director |
BARBOUR DOYLE | Director |
Name | Role |
---|---|
Mark Doyle | Secretary |
Name | Role |
---|---|
JEFFREY A DOYLE | President |
Name | Role |
---|---|
MARK DOYLE | Vice President |
Name | Role |
---|---|
PETE WORTHINGTON | Incorporator |
BARBOUR DOYLE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-18 |
Annual Report | 2014-05-02 |
Annual Report | 2013-03-14 |
Annual Report | 2012-04-02 |
Annual Report | 2011-02-23 |
Registered Agent name/address change | 2010-07-22 |
Annual Report | 2010-07-09 |
Annual Report | 2009-04-06 |
Annual Report | 2008-10-30 |
Sources: Kentucky Secretary of State