Name: | SILOAM POINT ON LITTLE RIVER PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 May 1995 (30 years ago) |
Organization Date: | 11 May 1995 (30 years ago) |
Last Annual Report: | 13 Jul 2024 (8 months ago) |
Organization Number: | 0346690 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | FRANK WEER, 865 SUMMIT PT, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK WEER | Registered Agent |
Name | Role |
---|---|
CHARLES FRANKS | President |
Name | Role |
---|---|
GAIL FRANKS | Secretary |
Name | Role |
---|---|
ABIGAIL CORTEZ | Treasurer |
Name | Role |
---|---|
DAVID RIVERS | Vice President |
Name | Role |
---|---|
LINDA WALKER | Director |
Alexander CORTEZ | Director |
CHARLES FRANKS | Director |
SANDI HUDACHKO | Director |
FRANK WEER | Director |
DAVID RIVERS | Director |
DOUGLAS TALBOT | Director |
MELISSA NOEL | Director |
DAN GIROUARD | Director |
Name | Role |
---|---|
H.B. QUINN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-13 |
Annual Report | 2023-06-03 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-11 |
Annual Report | 2020-05-14 |
Principal Office Address Change | 2019-06-27 |
Annual Report | 2019-06-12 |
Unhonored Check Letter | 2019-06-05 |
Registered Agent name/address change | 2019-03-11 |
Annual Report | 2018-06-07 |
Sources: Kentucky Secretary of State