Name: | REDDING LAKES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 1995 (30 years ago) |
Organization Date: | 13 Sep 1995 (30 years ago) |
Last Annual Report: | 24 Mar 2025 (23 days ago) |
Organization Number: | 0405371 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | PO Box 826, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN BLANTON | Registered Agent |
Name | Role |
---|---|
Larry Riley | Director |
KATHY FRANKS | Director |
Kevin Blanton | Director |
JOHN BARLOW | Director |
JAMES BARLOW, SR. | Director |
JAMES BARLOW, JR. | Director |
Name | Role |
---|---|
KATHY FRANKS | Secretary |
Name | Role |
---|---|
Kevin Blanton | Treasurer |
Name | Role |
---|---|
Larry Riley | President |
Name | Role |
---|---|
DAVID C. JONES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-04-12 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-22 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-11 |
Reinstatement | 2019-08-08 |
Reinstatement Certificate of Existence | 2019-08-08 |
Registered Agent name/address change | 2019-08-08 |
Reinstatement Approval Letter Revenue | 2019-08-08 |
Sources: Kentucky Secretary of State