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 |
Name | Role |
---|---|
BECKIE TRENT | Registered Agent |
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 |
Name | Role |
---|---|
Ken Bocard | Signature |
BECKIE TRENT | Signature |
Name | Role |
---|---|
BECKIE TRENT | President |
Name | Role |
---|---|
BECKIE TRENT | Secretary |
Name | Role |
---|---|
Beckie Trent | Treasurer |
Name | Role |
---|---|
MEGAN LAKE THORNTON | Incorporator |
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