Name: | HOME BUILDERS ASSOCIATION OF OWENSBORO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Apr 1997 (28 years ago) |
Organization Date: | 17 Apr 1997 (28 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0431610 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 3515 WATHENS CROSSING, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Andrew Howard | Treasurer |
Name | Role |
---|---|
Melissa Edmonds | Vice President |
Name | Role |
---|---|
Frank Anderson | Director |
Martin Adam Hicks | Director |
David Joe Mattingly | Director |
Todd Millay | Director |
Dan Thomas | Director |
DAVID RHINERSON | Director |
MARGARET PAYNE | Director |
NEAL TONG | Director |
Name | Role |
---|---|
DAVID RHINERSON | Incorporator |
Name | Role |
---|---|
M. ADAM HICKS | Registered Agent |
Name | Role |
---|---|
Paul Camp | President |
Name | Action |
---|---|
HOME BUILDERS ASSOCIATION OF OWENSBORO I, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GREEN RIVER BUILDING INDUSTRY ASSOCIATION | Active | 2028-10-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2024-03-07 |
Certificate of Assumed Name | 2023-10-05 |
Annual Report | 2023-05-08 |
Sources: Kentucky Secretary of State