Search icon

HUNTERS RIDGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: HUNTERS RIDGE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Oct 1994 (30 years ago)
Organization Date: 24 Oct 1994 (30 years ago)
Last Annual Report: 05 Jul 2012 (13 years ago)
Organization Number: 0337476
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO Box 141, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
BECKIE TRENT Registered Agent

Director

Name Role
Phillip Luddeke Director
ALISON LAUSCHE Director
MARK LAUSCHE Director
STACY FUGATE Director
JAMES L. BARLOW Director
JOHN D. BARLOW Director
JAMES L. BARLOW, JR. Director

Signature

Name Role
Ken Bocard Signature
BECKIE TRENT Signature

President

Name Role
BECKIE TRENT President

Secretary

Name Role
BECKIE TRENT Secretary

Treasurer

Name Role
Beckie Trent Treasurer

Incorporator

Name Role
MEGAN LAKE THORNTON Incorporator

Filings

Name File Date
Administrative Dissolution Return 2013-12-11
Administrative Dissolution 2013-09-28
Annual Report 2012-07-05
Annual Report 2011-06-20
Annual Report 2010-06-14
Annual Report 2009-06-19
Annual Report 2008-05-13
Registered Agent name/address change 2008-05-13
Annual Report 2007-05-10
Statement of Change 2007-05-10

Sources: Kentucky Secretary of State