Search icon

STONEGATE / RICHMOND HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: STONEGATE / RICHMOND HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jun 1995 (30 years ago)
Organization Date: 22 Jun 1995 (30 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0402066
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: BONNIE GRAY, 101 BROOKVIEW DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Incorporator

Name Role
DOUGLAS G. OWEN Incorporator

Director

Name Role
BEVERLY FULTZ Director
ADRIENNE J. MILLETT Director
MICHAEL R. EAVES Director
DOUGLAS G. OWEN Director
JODY MCBRIDE Director
DONNA HANEY Director
STEVE FARDO Director

President

Name Role
ADRIENNE MILLETT President

Registered Agent

Name Role
STUART K. OLDS Registered Agent

Treasurer

Name Role
BONNIE GRAY Treasurer

Secretary

Name Role
JUDY RIDINGS Secretary

Vice President

Name Role
BEVERLY FULTZ Vice President

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-04-08
Annual Report 2023-04-25
Annual Report 2022-05-10
Annual Report 2021-06-24
Annual Report 2020-03-27
Registered Agent name/address change 2019-12-18
Registered Agent name/address change 2019-09-04
Annual Report 2019-04-11
Annual Report 2018-05-18

Sources: Kentucky Secretary of State